- Company Overview for GRILLE ROOM TRADING LIMITED (06628223)
- Filing history for GRILLE ROOM TRADING LIMITED (06628223)
- People for GRILLE ROOM TRADING LIMITED (06628223)
- More for GRILLE ROOM TRADING LIMITED (06628223)
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) |
---|---|---|---|
29 Jun 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
25 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
29 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
28 Jun 2013 | AR01 |
Annual return made up to 24 June 2013 with full list of shareholders
|
|
03 Jun 2013 | AD01 | Registered office address changed from 166 a Tower Bridge Road London SE1 3LZ United Kingdom on 3 June 2013 | |
22 Apr 2013 | TM02 | Termination of appointment of Asp Secretarial Services Limited as a secretary | |
18 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
20 Feb 2013 | TM01 | Termination of appointment of Agathe Wright as a director | |
20 Feb 2013 | AP01 | Appointment of Mr Simon Wright as a director | |
31 Jul 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
31 Jul 2012 | CH04 | Secretary's details changed for Asp Secretarial Services Limited on 31 August 2011 | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
31 Aug 2011 | AD01 | Registered office address changed from Jubilee House Townsend Lane Kingsbury London NW9 8TZ United Kingdom on 31 August 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
05 Jul 2010 | AR01 | Annual return made up to 24 June 2010 with full list of shareholders | |
05 Jul 2010 | CH04 | Secretary's details changed for Asp Secretarial Services Limited on 24 June 2010 | |
21 Jun 2010 | TM01 | Termination of appointment of Waseem Paracha as a director | |
21 Jun 2010 | AP01 | Appointment of Mrs Agathe Jeanne Bernadette Wright as a director | |
18 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
01 Feb 2010 | AP01 | Appointment of Mr Waseem Ahmed Paracha as a director | |
18 Dec 2009 | TM01 | Termination of appointment of Richard Moore as a director | |
06 Jul 2009 | 363a | Return made up to 24/06/09; full list of members | |
10 Dec 2008 | 288a | Director appointed mr richard david moore |