- Company Overview for BUENOS AIRES RESTAURANT LIMITED (06275601)
- Filing history for BUENOS AIRES RESTAURANT LIMITED (06275601)
- People for BUENOS AIRES RESTAURANT LIMITED (06275601)
- Charges for BUENOS AIRES RESTAURANT LIMITED (06275601)
- More for BUENOS AIRES RESTAURANT LIMITED (06275601)
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) |
---|---|---|---|
11 Dec 2017 | MR04 | Satisfaction of charge 4 in full | |
24 Jul 2017 | PSC02 | Notification of Buenos Aires Restaurant Holdings Ltd as a person with significant control on 11 June 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
03 Jul 2017 | MR01 | Registration of charge 062756010006, created on 26 June 2017 | |
16 Mar 2017 | AA | Accounts for a small company made up to 26 June 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
15 Jun 2016 | AD02 | Register inspection address has been changed from Suite 1 Morie Studios 4 Morie Street London SW18 1SL to 31 Market Place Market Place Henley-on-Thames Oxfordshire RG9 2AA | |
08 Mar 2016 | AD01 | Registered office address changed from Suite 1 Morie Studios 4 Morie Street London SW18 1SL to Office No. 4 31 Market Place Henley on Thames Oxfordshire RG9 2AA on 8 March 2016 | |
21 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2015 | MR01 | Registration of charge 062756010005, created on 7 December 2015 | |
10 Dec 2015 | TM01 | Termination of appointment of Linda Helen Barrionuevo as a director on 7 December 2015 | |
10 Dec 2015 | TM01 | Termination of appointment of Cristian Fernando Barrionuevo as a director on 7 December 2015 | |
10 Dec 2015 | TM02 | Termination of appointment of Linda Helen Barrionuevo as a secretary on 7 December 2015 | |
10 Dec 2015 | AP01 | Appointment of Mr Gareth Victor Lloyd Jones as a director on 7 December 2015 | |
10 Dec 2015 | AP01 | Appointment of Mr Steven Alan Hill as a director on 7 December 2015 | |
23 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
04 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 |