- 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) |
---|---|---|---|
24 Jan 2020 | AP01 | Appointment of Mr James Edward Picton as a director on 1 November 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
01 Oct 2019 | TM01 | Termination of appointment of Marcus Plumpton as a director on 16 August 2019 | |
01 Aug 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
28 Mar 2019 | CH01 | Director's details changed for Mr Marcus Plumpton on 17 March 2019 | |
17 Mar 2019 | PSC05 | Change of details for Ibericos Etc. Limited as a person with significant control on 17 March 2019 | |
17 Mar 2019 | AD01 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 | |
06 Nov 2018 | CH01 | Director's details changed for Mr Omar Allibhoy Cuende on 20 October 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates | |
20 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
01 Jun 2018 | TM01 | Termination of appointment of Douglas George Campbell Smillie as a director on 23 April 2018 | |
01 Jun 2018 | TM01 | Termination of appointment of Kenneth James Sanker as a director on 23 April 2018 | |
01 Jun 2018 | AP01 | Appointment of Mr Omar Allibhoy Cuende as a director on 23 April 2018 | |
01 Jun 2018 | AP01 | Appointment of Mr Marcus Plumpton as a director on 23 April 2018 | |
02 Oct 2017 | CS01 | Confirmation statement made on 10 September 2017 with updates | |
04 Jul 2017 | PSC02 | Notification of Ibericos Etc. Limited as a person with significant control on 14 October 2016 | |
04 Jul 2017 | PSC07 | Cessation of Kenneth James Sanker as a person with significant control on 14 October 2016 | |
04 Jul 2017 | PSC07 | Cessation of Douglas George Campbell Smillie as a person with significant control on 14 October 2016 | |
20 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
10 Mar 2017 | AA01 | Previous accounting period extended from 30 September 2016 to 31 October 2016 | |
13 Jan 2017 | MR01 | Registration of charge 073729120001, created on 4 January 2017 | |
08 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
15 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|