Advanced company searchLink opens in new window

CASUAL DINING BIDCO LIMITED

Company number 06022702

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Jul 2015 MR04 Satisfaction of charge 2 in full
25 Jul 2015 MR04 Satisfaction of charge 060227020003 in full
25 Jul 2015 MR04 Satisfaction of charge 1 in full
15 May 2015 MR01 Registration of charge 060227020005, created on 12 May 2015
13 Mar 2015 AA Group of companies' accounts made up to 1 June 2014
11 Mar 2015 CERTNM Company name changed tragus bidco LIMITED\certificate issued on 11/03/15
  • RES15 ‐ Change company name resolution on 2015-03-10
11 Mar 2015 CONNOT Change of name notice
05 Jan 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 69,561,477
29 Oct 2014 AP01 Appointment of Mr Anthony Martin Robinson as a director on 22 October 2014
16 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2014 MR01 Registration of charge 060227020003, created on 30 September 2014
03 Oct 2014 MR01 Registration of charge 060227020004, created on 30 September 2014
12 Aug 2014 TM01 Termination of appointment of Mohan Mansigani as a director on 31 July 2014
16 Jul 2014 AP01 Appointment of Mr Timothy John Doubleday as a director on 4 July 2014
17 Jun 2014 TM01 Termination of appointment of Raphael De Botton as a director
30 May 2014 CH01 Director's details changed for Mr Steven Richards on 22 May 2014
12 May 2014 AP01 Appointment of Steven Richards as a director
12 May 2014 TM01 Termination of appointment of John Derkach as a director
02 Apr 2014 CH01 Director's details changed for Mohan Mansigani on 7 November 2013
26 Feb 2014 AA Group of companies' accounts made up to 2 June 2013
24 Feb 2014 TM01 Termination of appointment of Andrea Valeri as a director
18 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 69,561,477
12 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
08 Oct 2012 AP01 Appointment of Andrea Valeri as a director
08 Oct 2012 TM01 Termination of appointment of Joseph Baratta as a director