- Company Overview for LA TASCA RESTAURANTS HOLDINGS LIMITED (03349330)
- Filing history for LA TASCA RESTAURANTS HOLDINGS LIMITED (03349330)
- People for LA TASCA RESTAURANTS HOLDINGS LIMITED (03349330)
- Charges for LA TASCA RESTAURANTS HOLDINGS LIMITED (03349330)
- More for LA TASCA RESTAURANTS HOLDINGS LIMITED (03349330)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2021 | DS01 | Application to strike the company off the register | |
26 Apr 2021 | TM01 | Termination of appointment of James Forrester Spragg as a director on 31 March 2021 | |
15 Mar 2021 | AD01 | Registered office address changed from 1st Floor, 163 Eversholt Street London NW1 1BU England to Lower Ground Floor, Elsley House 24/30 Great Titchfield Street London W1W 8BF on 15 March 2021 | |
14 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
25 Mar 2020 | AA | Accounts for a dormant company made up to 26 May 2019 | |
16 Jan 2020 | MR01 | Registration of charge 033493300010, created on 14 January 2020 | |
11 Dec 2019 | AP01 | Appointment of Mr Adrian Walker as a director on 6 December 2019 | |
11 Dec 2019 | TM02 | Termination of appointment of Giles Matthew Oliver David as a secretary on 6 December 2019 | |
11 Dec 2019 | TM01 | Termination of appointment of Giles Matthew Oliver David as a director on 6 December 2019 | |
20 May 2019 | AP01 | Appointment of Mr James Forrester Spragg as a director on 30 April 2019 | |
08 May 2019 | TM01 | Termination of appointment of Stephen Richards as a director on 30 April 2019 | |
10 Apr 2019 | AA | Accounts for a dormant company made up to 27 May 2018 | |
10 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
23 Aug 2018 | MR01 | Registration of charge 033493300009, created on 15 August 2018 | |
23 Aug 2018 | MR01 | Registration of charge 033493300008, created on 15 August 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with updates | |
06 Mar 2018 | PSC02 | Notification of La Tasca Group Limited as a person with significant control on 6 April 2016 | |
06 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 6 March 2018 | |
06 Mar 2018 | AA | Accounts for a dormant company made up to 28 May 2017 | |
05 Sep 2017 | TM01 | Termination of appointment of Timothy John Doubleday as a director on 21 June 2017 | |
05 Sep 2017 | AP03 | Appointment of Giles Matthew Oliver David as a secretary on 21 June 2017 | |
04 Sep 2017 | TM02 | Termination of appointment of Timothy John Doubleday as a secretary on 21 June 2017 |