- Company Overview for CAU RESTAURANTS LIMITED (07381319)
- Filing history for CAU RESTAURANTS LIMITED (07381319)
- People for CAU RESTAURANTS LIMITED (07381319)
- Charges for CAU RESTAURANTS LIMITED (07381319)
- Insolvency for CAU RESTAURANTS LIMITED (07381319)
- More for CAU RESTAURANTS LIMITED (07381319)
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) |
---|---|---|---|
01 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
10 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
14 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Nov 2011 | AR01 |
Annual return made up to 20 September 2011 with full list of shareholders
|
|
22 Sep 2010 | AP01 | Appointment of Charles Robert William Mclean as a director | |
22 Sep 2010 | AD01 | Registered office address changed from , 5 New Street Square, London, EC4A 3TW, United Kingdom on 22 September 2010 | |
22 Sep 2010 | AP03 | Appointment of Charles Robert William Mclean as a secretary | |
22 Sep 2010 | AP01 | Appointment of Zeev Godik as a director | |
21 Sep 2010 | TM01 | Termination of appointment of Huntsmoor Limited as a director | |
21 Sep 2010 | AA01 | Current accounting period extended from 30 September 2011 to 31 December 2011 | |
21 Sep 2010 | TM01 | Termination of appointment of Richard Michael Bursby as a director | |
21 Sep 2010 | TM01 | Termination of appointment of Huntsmoor Nominees Limited as a director | |
21 Sep 2010 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary | |
20 Sep 2010 | NEWINC | Incorporation |