JAMIE'S ITALIAN INTERNATIONAL LIMITED
Company number 06739608
- Company Overview for JAMIE'S ITALIAN INTERNATIONAL LIMITED (06739608)
- Filing history for JAMIE'S ITALIAN INTERNATIONAL LIMITED (06739608)
- People for JAMIE'S ITALIAN INTERNATIONAL LIMITED (06739608)
- Charges for JAMIE'S ITALIAN INTERNATIONAL LIMITED (06739608)
- More for JAMIE'S ITALIAN INTERNATIONAL LIMITED (06739608)
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) |
---|---|---|---|
04 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
19 Jul 2013 | AD01 | Registered office address changed from 19-21 Nile Street London N1 7LL on 19 July 2013 | |
19 Jul 2013 | AP03 | Appointment of Ms Anna Kate Matthews as a secretary | |
19 Jul 2013 | TM02 | Termination of appointment of John Dewar as a secretary | |
11 Jun 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
19 Dec 2012 | MG01 | Duplicate mortgage certificatecharge no:3 | |
14 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
11 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2012 | SH08 | Change of share class name or designation | |
05 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Nov 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
04 Nov 2011 | CH03 | Secretary's details changed for Mr John Stuart Dewar on 14 October 2011 | |
03 Oct 2011 | TM01 | Termination of appointment of Eleanor Frost as a director | |
07 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Nov 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
17 Nov 2010 | CH03 | Secretary's details changed for Mr John Stuart Dewar on 14 April 2010 | |
22 Oct 2010 | TM01 | Termination of appointment of Kevin Bacon as a director | |
16 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Dec 2009 | SH08 | Change of share class name or designation | |
22 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 12 November 2009
|
|
23 Nov 2009 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders |