- Company Overview for RESTORE LONDON LTD (08259009)
- Filing history for RESTORE LONDON LTD (08259009)
- People for RESTORE LONDON LTD (08259009)
- Charges for RESTORE LONDON LTD (08259009)
- More for RESTORE LONDON LTD (08259009)
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) |
---|---|---|---|
20 Jun 2016 | TM01 | Termination of appointment of Paul Leslie Giles as a director on 6 June 2016 | |
20 Jun 2016 | TM01 | Termination of appointment of Daniel John Parker as a director on 6 June 2016 | |
07 Jan 2016 | AD01 | Registered office address changed from Unit 3 Kingside Ruston Road London SE18 5BX to 49 Queen Victoria Street London EC4N 4SA on 7 January 2016 | |
31 Dec 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
28 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Apr 2015 | MR01 | Registration of charge 082590090001, created on 1 April 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Jul 2014 | AA01 | Previous accounting period extended from 31 October 2013 to 31 March 2014 | |
11 Nov 2013 | AR01 | Annual return made up to 18 October 2013 with full list of shareholders | |
17 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 16 January 2013
|
|
07 Jan 2013 | AP02 | Appointment of Stone & Ceramic Limited as a director on 1 November 2012 | |
07 Jan 2013 | AP01 | Appointment of Mr John Rushworth as a director on 1 November 2012 | |
18 Oct 2012 | NEWINC |
Incorporation
|