- 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) |
---|---|---|---|
17 Jul 2017 | AP01 | Appointment of Giles Matthew Oliver David as a director on 21 June 2017 | |
21 Apr 2017 | AA | Full accounts made up to 29 May 2016 | |
12 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
19 Apr 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
19 Feb 2016 | MR04 | Satisfaction of charge 033493300006 in full | |
19 Feb 2016 | MR04 | Satisfaction of charge 033493300005 in full | |
12 Feb 2016 | MR01 | Registration of charge 033493300007, created on 5 February 2016 | |
06 Jan 2016 | AUD | Auditor's resignation | |
23 Dec 2015 | AA01 | Current accounting period extended from 22 February 2016 to 31 May 2016 | |
15 Nov 2015 | AA | Full accounts made up to 22 February 2015 | |
06 Nov 2015 | MR04 | Satisfaction of charge 3 in full | |
05 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2015 | MR01 | Registration of charge 033493300006, created on 25 September 2015 | |
02 Oct 2015 | MR01 | Registration of charge 033493300005, created on 25 September 2015 | |
16 Sep 2015 | TM01 | Termination of appointment of Simon Wilkinson as a director on 28 August 2015 | |
16 Sep 2015 | TM01 | Termination of appointment of David Paul Myers as a director on 28 August 2015 | |
16 Sep 2015 | TM02 | Termination of appointment of Mazars Company Secretaries Limited as a secretary on 28 August 2015 | |
16 Sep 2015 | AP01 | Appointment of Mr Timothy John Doubleday as a director on 28 August 2015 | |
16 Sep 2015 | AP01 | Appointment of Mr Stephen Richards as a director on 28 August 2015 | |
16 Sep 2015 | AP03 | Appointment of Timothy John Doubleday as a secretary on 28 August 2015 | |
12 Sep 2015 | MR04 | Satisfaction of charge 4 in full | |
10 Sep 2015 | AD01 | Registered office address changed from County House Glyme Court Oxford Office Village Off Langford Lane Kidlington Oxford OX5 1LQ to 1st Floor, 163 Eversholt Street London NW1 1BU on 10 September 2015 | |
11 May 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
26 Nov 2014 | AA | Full accounts made up to 23 February 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|