- Company Overview for JAMIE'S ITALIAN EUROPE LIMITED (07313053)
- Filing history for JAMIE'S ITALIAN EUROPE LIMITED (07313053)
- People for JAMIE'S ITALIAN EUROPE LIMITED (07313053)
- More for JAMIE'S ITALIAN EUROPE LIMITED (07313053)
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) |
---|---|---|---|
24 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
05 Aug 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
30 Jul 2014 | AP01 | Appointment of Mrs Tara Ann O'neill as a director on 1 July 2014 | |
30 Jul 2014 | AP01 | Appointment of Mr Paul Gregory Hunt as a director on 1 July 2014 | |
30 Jul 2014 | TM01 | Termination of appointment of John Ellis Jackson as a director on 30 June 2014 | |
22 Jul 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
|
|
18 Jul 2013 | AP03 | Appointment of Ms Anna Kate Matthews as a secretary | |
18 Jul 2013 | AD01 | Registered office address changed from 19-21 Nile Street London N1 7LL United Kingdom on 18 July 2013 | |
18 Jul 2013 | TM02 | Termination of appointment of John Dewar as a secretary | |
04 Apr 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
24 Jul 2012 | CH03 | Secretary's details changed for Mr John Stuart Dewar on 14 October 2011 | |
15 Mar 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
29 Jul 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
13 Oct 2010 | AA01 | Current accounting period extended from 31 July 2011 to 31 December 2011 | |
13 Jul 2010 | NEWINC | Incorporation |