THE REAL GREEK FOOD COMPANY LIMITED
Company number 04918527
- Company Overview for THE REAL GREEK FOOD COMPANY LIMITED (04918527)
- Filing history for THE REAL GREEK FOOD COMPANY LIMITED (04918527)
- People for THE REAL GREEK FOOD COMPANY LIMITED (04918527)
- Charges for THE REAL GREEK FOOD COMPANY LIMITED (04918527)
- More for THE REAL GREEK FOOD COMPANY LIMITED (04918527)
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) |
---|---|---|---|
03 Jan 2017 | AA | Full accounts made up to 27 March 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
14 Apr 2016 | AD01 | Registered office address changed from 307-308 Linton House 164-180 Union Street London SE1 0LH to 1st Floor, 50-51 Berwick Street London W1F 8SJ on 14 April 2016 | |
14 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
04 Oct 2015 | AA | Full accounts made up to 29 March 2015 | |
08 May 2015 | AP01 | Appointment of Nicholas Chi Wan Wong as a director on 30 March 2015 | |
14 Apr 2015 | AA | Full accounts made up to 29 June 2014 | |
05 Nov 2014 | AA01 | Current accounting period shortened from 30 June 2015 to 31 March 2015 | |
06 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
27 Jan 2014 | AA | Full accounts made up to 30 June 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
05 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
05 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2012 | AA | Accounts made up to 1 July 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
13 Nov 2012 | CH01 | Director's details changed for David Page on 11 June 2012 | |
13 Nov 2012 | CH01 | Director's details changed for Mr Nabil Mankarious on 11 June 2012 | |
11 Jun 2012 | AD01 | Registered office address changed from 162 Stonhouse Street London SW4 6BE on 11 June 2012 | |
03 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
03 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
31 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
22 Aug 2011 | MEM/ARTS | Memorandum and Articles of Association | |
22 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2011 | AA01 | Current accounting period extended from 31 March 2012 to 30 June 2012 |