- Company Overview for COYA (RESTAURANT) LIMITED (07824813)
- Filing history for COYA (RESTAURANT) LIMITED (07824813)
- People for COYA (RESTAURANT) LIMITED (07824813)
- Charges for COYA (RESTAURANT) LIMITED (07824813)
- More for COYA (RESTAURANT) LIMITED (07824813)
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) |
---|---|---|---|
21 Dec 2012 | AR01 |
Annual return made up to 26 October 2012 with full list of shareholders
|
|
20 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 25 October 2012
|
|
20 Dec 2012 | AP01 | Appointment of Pritam Chanrai Waney as a director | |
16 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Nov 2012 | AP01 | Appointment of Adam Bel Hadj Ammar as a director | |
08 Nov 2012 | AP01 | Appointment of Tony Tang as a director | |
07 Jun 2012 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
16 Apr 2012 | AP01 | Appointment of Mr Arjun Chainrai Chainrai Chainrai Waney as a director | |
05 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 23 March 2012
|
|
05 Apr 2012 | AP01 | Appointment of Mr Ariel Vadee as a director | |
05 Apr 2012 | AP01 | Appointment of Mr Jose Luis Villamizar as a director | |
05 Apr 2012 | TM01 | Termination of appointment of Ingrid Cane as a director | |
01 Mar 2012 | CERTNM |
Company name changed pisco (restaurant) LTD\certificate issued on 01/03/12
|
|
01 Mar 2012 | CONNOT | Change of name notice | |
08 Dec 2011 | CERTNM |
Company name changed 118 piccadilly LTD\certificate issued on 08/12/11
|
|
08 Dec 2011 | CONNOT | Change of name notice | |
16 Nov 2011 | CONNOT | Change of name notice | |
11 Nov 2011 | AP01 | Appointment of Miss Ingrid Cane as a director | |
27 Oct 2011 | TM01 | Termination of appointment of John Carter as a director | |
26 Oct 2011 | NEWINC |
Incorporation
|