- Company Overview for GASTRONOME (EUROPE) CO., LIMITED (08179459)
- Filing history for GASTRONOME (EUROPE) CO., LIMITED (08179459)
- People for GASTRONOME (EUROPE) CO., LIMITED (08179459)
- More for GASTRONOME (EUROPE) CO., LIMITED (08179459)
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) |
---|---|---|---|
23 Nov 2015 | AD01 | Registered office address changed from 4 Bedford Row London WC1R 4TF to Unit 20 Talina Centre 23a Bagleys Lane London SW6 2BW on 23 November 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Sep 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
26 Aug 2015 | TM01 | Termination of appointment of Prapas Uahwatanasakul as a director on 3 March 2015 | |
11 Aug 2015 | TM01 | Termination of appointment of Chiang Chee Tak as a director on 3 March 2015 | |
07 Aug 2015 | AP01 | Appointment of Mr Virawat Dangsubutra as a director on 3 March 2015 | |
07 Aug 2015 | AP01 |
Appointment of Mr Isaress Sundravorakul as a director on 3 March 2015
|
|
19 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 3 March 2015
|
|
16 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
07 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
29 Nov 2013 | AA01 | Current accounting period extended from 31 August 2013 to 31 December 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
09 Jul 2013 | AP04 | Appointment of Collyer Bristow Secretaries Limited as a secretary | |
09 Jul 2013 | CH01 | Director's details changed for Mrs Supinda Uahwatanasakul on 9 July 2013 | |
09 Jul 2013 | CH01 | Director's details changed for Mr Prapas Uahwatanasakul on 9 July 2013 | |
09 Jul 2013 | CH01 | Director's details changed for Mr Chiang Chee Tak on 9 July 2013 | |
09 Jul 2013 | AD01 | Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG United Kingdom on 9 July 2013 | |
09 Jul 2013 | TM01 | Termination of appointment of Cripps Secretaries Limited as a director | |
14 Aug 2012 | NEWINC |
Incorporation
|