- Company Overview for 3SIXTY RESTAURANTS LIMITED (07540663)
- Filing history for 3SIXTY RESTAURANTS LIMITED (07540663)
- People for 3SIXTY RESTAURANTS LIMITED (07540663)
- Charges for 3SIXTY RESTAURANTS LIMITED (07540663)
- More for 3SIXTY RESTAURANTS LIMITED (07540663)
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) |
---|---|---|---|
29 Nov 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
27 Feb 2012 | AD02 | Register inspection address has been changed | |
23 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
13 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2011 | AP01 | Appointment of Mr Nicholas Anthony Beart as a director | |
29 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 17 March 2011
|
|
29 Mar 2011 | SH02 | Sub-division of shares on 17 March 2011 | |
29 Mar 2011 | AP01 | Appointment of Mr Michael Gottlieb as a director | |
29 Mar 2011 | AP01 | Appointment of Mr Adrian Mark Abbey as a director | |
29 Mar 2011 | AP01 | Appointment of James Michael Alexander Horler as a director | |
29 Mar 2011 | AP01 | Appointment of Mr Luke Oliver Johnson as a director | |
29 Mar 2011 | AP01 | Appointment of Mr Joseph Peter Tager as a director | |
29 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Mar 2011 | CERTNM |
Company name changed oval (2237) LIMITED\certificate issued on 10/03/11
|
|
10 Mar 2011 | CONNOT | Change of name notice | |
01 Mar 2011 | TM02 | Termination of appointment of Ovalsec Limited as a secretary | |
01 Mar 2011 | TM01 | Termination of appointment of Oval Nominees Limited as a director | |
01 Mar 2011 | AA01 | Current accounting period extended from 28 February 2012 to 31 March 2012 | |
23 Feb 2011 | NEWINC | Incorporation |