- Company Overview for TAPAS REVOLUTION LIMITED (07372912)
- Filing history for TAPAS REVOLUTION LIMITED (07372912)
- People for TAPAS REVOLUTION LIMITED (07372912)
- Charges for TAPAS REVOLUTION LIMITED (07372912)
- Insolvency for TAPAS REVOLUTION LIMITED (07372912)
- More for TAPAS REVOLUTION LIMITED (07372912)
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) |
---|---|---|---|
27 Mar 2024 | AD01 | Registered office address changed from 161 Station Road Sidcup DA15 7AA England to 46 Vivian Avenue Hendon Central London NW4 3XP on 27 March 2024 | |
27 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
27 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2024 | LIQ02 | Statement of affairs | |
11 Feb 2024 | AD01 | Registered office address changed from 6 Iris Avenue Bexley DA5 1HH England to 161 Station Road Sidcup DA15 7AA on 11 February 2024 | |
27 Jul 2023 | AA | Total exemption full accounts made up to 30 October 2022 | |
13 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with updates | |
13 May 2023 | PSC02 | Notification of Tapas Bidco Limited as a person with significant control on 6 April 2023 | |
05 May 2023 | PSC07 | Cessation of Spanish Restaurant Group Limited as a person with significant control on 6 April 2023 | |
04 May 2023 | TM02 | Termination of appointment of Carole Bloodworth as a secretary on 6 April 2023 | |
04 May 2023 | AD01 | Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to 6 Iris Avenue Bexley DA5 1HH on 4 May 2023 | |
04 May 2023 | MR04 | Satisfaction of charge 073729120002 in full | |
04 May 2023 | MR04 | Satisfaction of charge 073729120003 in full | |
23 Mar 2023 | TM01 | Termination of appointment of Omar Allibhoy Cuende as a director on 26 January 2023 | |
29 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with no updates | |
05 Aug 2022 | MR01 | Registration of charge 073729120003, created on 28 July 2022 | |
26 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
23 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
15 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 10 September 2020 with updates | |
25 Sep 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
10 Sep 2020 | PSC02 | Notification of Spanish Restaurant Group Limited as a person with significant control on 18 August 2020 | |
10 Sep 2020 | PSC07 | Cessation of Ibericos Etc. Limited as a person with significant control on 18 August 2020 | |
04 Sep 2020 | MR04 | Satisfaction of charge 073729120001 in full | |
21 Aug 2020 | MR01 | Registration of charge 073729120002, created on 18 August 2020 |