- Company Overview for JAMIE'S ITALIAN LIMITED (04814000)
- Filing history for JAMIE'S ITALIAN LIMITED (04814000)
- People for JAMIE'S ITALIAN LIMITED (04814000)
- Charges for JAMIE'S ITALIAN LIMITED (04814000)
- Insolvency for JAMIE'S ITALIAN LIMITED (04814000)
- More for JAMIE'S ITALIAN LIMITED (04814000)
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) |
---|---|---|---|
02 Aug 2014 | MR01 | Registration of charge 048140000043, created on 1 August 2014 | |
30 Jul 2014 | AP01 | Appointment of Mr Paul Gregory Hunt as a director on 30 June 2014 | |
30 Jul 2014 | TM01 | Termination of appointment of John Ellis Jackson as a director on 30 June 2014 | |
22 May 2014 | MR01 | Registration of charge 048140000042 | |
28 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 24 January 2014
|
|
16 Jan 2014 | SH06 |
Cancellation of shares. Statement of capital on 16 January 2014
|
|
16 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2014 | SH03 | Purchase of own shares. | |
28 Sep 2013 | MR01 | Registration of charge 048140000041 | |
26 Sep 2013 | MR01 | Registration of charge 048140000039 | |
26 Sep 2013 | MR01 | Registration of charge 048140000040 | |
30 Jul 2013 | AR01 | Annual return made up to 27 June 2013 with full list of shareholders | |
17 Jul 2013 | AP03 | Appointment of Ms Anna Kate Matthews as a secretary | |
17 Jul 2013 | TM02 | Termination of appointment of John Dewar as a secretary | |
17 Jul 2013 | AD01 | Registered office address changed from 19/21 Nile Street London N1 7LL on 17 July 2013 | |
11 Jun 2013 | AA | Group of companies' accounts made up to 30 December 2012 | |
04 Jun 2013 | MR05 | All of the property or undertaking has been released from charge 14 | |
23 Apr 2013 | MR01 | Registration of charge 048140000038 | |
17 Dec 2012 | TM01 | Termination of appointment of Tara Donovan as a director | |
15 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 37 | |
08 Nov 2012 | SH03 | Purchase of own shares. | |
02 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 19 October 2012
|
|
29 Oct 2012 | SH06 |
Cancellation of shares. Statement of capital on 29 October 2012
|
|
29 Oct 2012 | RESOLUTIONS |
Resolutions
|