- Company Overview for COTE RESTAURANTS LIMITED (05982915)
- Filing history for COTE RESTAURANTS LIMITED (05982915)
- People for COTE RESTAURANTS LIMITED (05982915)
- Charges for COTE RESTAURANTS LIMITED (05982915)
- Insolvency for COTE RESTAURANTS LIMITED (05982915)
- More for COTE RESTAURANTS LIMITED (05982915)
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) |
---|---|---|---|
17 Jun 2017 | MR04 | Satisfaction of charge 059829150006 in full | |
16 Jun 2017 | MR01 | Registration of charge 059829150007, created on 9 June 2017 | |
05 May 2017 | AA | Full accounts made up to 31 July 2016 | |
14 Sep 2016 | AP01 | Appointment of Strahan Leonard Arthur Wilson as a director on 6 September 2016 | |
13 Sep 2016 | TM01 | Termination of appointment of Stuart Mcnamara as a director on 8 September 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
13 May 2016 | AA | Full accounts made up to 2 August 2015 | |
29 Apr 2016 | AP01 | Appointment of Stuart Mcnamara as a director on 28 April 2016 | |
29 Apr 2016 | TM01 | Termination of appointment of Paul Leonard Aitchison as a director on 12 April 2016 | |
14 Apr 2016 | AP03 | Appointment of Mr Stuart Mcnamara as a secretary on 12 April 2016 | |
14 Apr 2016 | TM02 | Termination of appointment of Paul Leonard Aitchison as a secretary on 12 April 2016 | |
14 Jan 2016 | TM01 | Termination of appointment of Harald Samuelsson as a director on 15 December 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
28 Aug 2015 | MR01 | Registration of charge 059829150006, created on 25 August 2015 | |
23 Jul 2015 | TM01 | Termination of appointment of Ian Robert Moore as a director on 14 July 2015 | |
16 Jul 2015 | MR04 | Satisfaction of charge 059829150004 in full | |
16 Jul 2015 | MR04 | Satisfaction of charge 059829150005 in full | |
31 Mar 2015 | MR01 | Registration of charge 059829150005, created on 26 March 2015 | |
01 Dec 2014 | AA | Full accounts made up to 27 July 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
11 Sep 2014 | CH01 | Director's details changed for Mr Paul Leonard Aitchson on 1 July 2014 | |
30 Dec 2013 | AA | Full accounts made up to 28 July 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
17 Dec 2013 | CH01 | Director's details changed for Mr Alexander Scrimgeour on 9 August 2012 | |
17 Dec 2013 | CH01 | Director's details changed for Mr Harald Samuelsson on 11 September 2013 |