- Company Overview for BISTRO 1 (LONDON) LIMITED (05027509)
- Filing history for BISTRO 1 (LONDON) LIMITED (05027509)
- People for BISTRO 1 (LONDON) LIMITED (05027509)
- Charges for BISTRO 1 (LONDON) LIMITED (05027509)
- Insolvency for BISTRO 1 (LONDON) LIMITED (05027509)
- More for BISTRO 1 (LONDON) LIMITED (05027509)
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) |
---|---|---|---|
27 Jan 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
22 Dec 2010 | AP01 | Appointment of Mr Ronald Kevin Bose as a director | |
24 Sep 2010 | CH01 | Director's details changed for Mr Tuncay Kurnaz on 24 September 2010 | |
17 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
28 Jan 2010 | AR01 | Annual return made up to 27 January 2010 with full list of shareholders | |
15 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
30 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
30 Jan 2009 | 363a | Return made up to 27/01/09; full list of members | |
29 Sep 2008 | 363a | Return made up to 27/01/08; full list of members | |
19 Aug 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
02 Nov 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
23 Apr 2007 | 363s | Return made up to 27/01/07; full list of members | |
05 Nov 2006 | AA | Accounts for a dormant company made up to 31 December 2005 | |
14 Jun 2006 | 363s | Return made up to 27/01/06; full list of members | |
27 Jan 2006 | 88(2)R | Ad 23/12/05--------- £ si 200@1=200 £ ic 100/300 | |
09 Nov 2005 | AA | Accounts for a dormant company made up to 31 December 2004 | |
21 Apr 2005 | 363s | Return made up to 27/01/05; full list of members | |
12 Feb 2004 | 288a | New director appointed | |
12 Feb 2004 | 288a | New secretary appointed | |
12 Feb 2004 | 88(2)R | Ad 27/01/04--------- £ si 98@1=98 £ ic 2/100 | |
12 Feb 2004 | 287 | Registered office changed on 12/02/04 from: 49 millcrest road geoffs oak waltham cross hertfordshire EN7 5NU | |
12 Feb 2004 | 225 | Accounting reference date shortened from 31/01/05 to 31/12/04 | |
08 Feb 2004 | 287 | Registered office changed on 08/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW | |
08 Feb 2004 | 288b | Director resigned | |
08 Feb 2004 | 288b | Secretary resigned |