- Company Overview for GALVIN BRASSERIE DE LUXE LIMITED (05404255)
- Filing history for GALVIN BRASSERIE DE LUXE LIMITED (05404255)
- People for GALVIN BRASSERIE DE LUXE LIMITED (05404255)
- Charges for GALVIN BRASSERIE DE LUXE LIMITED (05404255)
- More for GALVIN BRASSERIE DE LUXE LIMITED (05404255)
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) |
---|---|---|---|
26 Feb 2016 | MR04 | Satisfaction of charge 5 in full | |
26 Feb 2016 | MR04 | Satisfaction of charge 4 in full | |
01 Oct 2015 | AA01 | Current accounting period extended from 30 September 2015 to 31 December 2015 | |
06 Jul 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
16 Apr 2015 | AD01 | Registered office address changed from Lanmor House, 370-386 High Road Wembley Middx HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
18 Feb 2015 | CH01 | Director's details changed for Mr Jeffrey Francis Charles Galvin on 17 February 2015 | |
07 Jul 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
01 Apr 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
01 Apr 2014 | CH02 | Director's details changed for Limecourt Ventures Plc on 24 March 2014 | |
25 Jun 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
16 Apr 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
22 Aug 2012 | AP02 | Appointment of Limecourt Ventures Plc as a director | |
03 Jul 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
29 May 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
29 May 2012 | CH01 | Director's details changed for Christopher John Galvin on 24 March 2012 | |
28 May 2012 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2011 | AA | Accounts for a small company made up to 30 September 2010 | |
17 May 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
20 Jul 2010 | CH03 | Secretary's details changed for Miss Carole Bloodworth on 1 July 2010 | |
28 Jun 2010 | AA01 | Current accounting period extended from 31 March 2010 to 30 September 2010 | |
11 May 2010 | SH01 |
Statement of capital following an allotment of shares on 31 March 2010
|
|
26 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
14 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 4 |