- Company Overview for CASUAL DINING LONDON LIMITED (05823072)
- Filing history for CASUAL DINING LONDON LIMITED (05823072)
- People for CASUAL DINING LONDON LIMITED (05823072)
- Charges for CASUAL DINING LONDON LIMITED (05823072)
- Insolvency for CASUAL DINING LONDON LIMITED (05823072)
- More for CASUAL DINING LONDON LIMITED (05823072)
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) |
---|---|---|---|
23 Aug 2018 | MR01 | Registration of charge 058230720009, created on 15 August 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with updates | |
06 Mar 2018 | AA | Full accounts made up to 28 May 2017 | |
05 Sep 2017 | TM01 | Termination of appointment of Timothy John Doubleday as a director on 21 June 2017 | |
05 Sep 2017 | AP03 | Appointment of Giles Matthew Oliver David as a secretary on 21 June 2017 | |
21 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 21 July 2017 | |
18 Jul 2017 | PSC02 | Notification of Casual Dining Bidco Limited as a person with significant control on 6 April 2016 | |
17 Jul 2017 | AP01 | Appointment of Giles Matthew Oliver David as a director on 21 June 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
21 Apr 2017 | AA | Full accounts made up to 29 May 2016 | |
24 May 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
08 Mar 2016 | AA | Full accounts made up to 31 May 2015 | |
19 Feb 2016 | MR04 | Satisfaction of charge 058230720006 in full | |
19 Feb 2016 | MR04 | Satisfaction of charge 058230720005 in full | |
15 Feb 2016 | MR01 | Registration of charge 058230720007, created on 5 February 2016 | |
07 Aug 2015 | MR01 | Registration of charge 058230720006, created on 20 July 2015 | |
25 Jul 2015 | MR04 | Satisfaction of charge 3 in full | |
25 Jul 2015 | MR04 | Satisfaction of charge 2 in full | |
25 Jul 2015 | MR04 | Satisfaction of charge 058230720004 in full | |
21 May 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
15 May 2015 | MR01 | Registration of charge 058230720005, created on 12 May 2015 | |
13 Mar 2015 | AA | Full accounts made up to 1 June 2014 | |
11 Mar 2015 | CERTNM |
Company name changed tragus LIMITED\certificate issued on 11/03/15
|
|
11 Mar 2015 | CONNOT | Change of name notice | |
16 Oct 2014 | RESOLUTIONS |
Resolutions
|