- Company Overview for MONTY'S DELI LIMITED (09067833)
- Filing history for MONTY'S DELI LIMITED (09067833)
- People for MONTY'S DELI LIMITED (09067833)
- Charges for MONTY'S DELI LIMITED (09067833)
- Insolvency for MONTY'S DELI LIMITED (09067833)
- More for MONTY'S DELI LIMITED (09067833)
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) |
---|---|---|---|
19 Jun 2018 | PSC04 | Change of details for Mr Mark Stuart Ogus as a person with significant control on 8 January 2018 | |
19 Jun 2018 | CH01 | Director's details changed for Mark Stuart Ogus on 8 January 2018 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
20 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 17 March 2017
|
|
20 Mar 2017 | AP01 | Appointment of Mr Graham White as a director on 17 March 2017 | |
13 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2017 | AP01 | Appointment of Mr Paul Jonathan Katz as a director on 7 December 2016 | |
08 Mar 2017 | MR01 | Registration of charge 090678330001, created on 6 March 2017 | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
19 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 8 December 2016
|
|
19 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 8 December 2016
|
|
19 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 7 December 2016
|
|
19 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 7 December 2016
|
|
19 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 7 December 2016
|
|
19 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 23 November 2016
|
|
28 Sep 2016 | SH08 | Change of share class name or designation | |
28 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
13 May 2016 | SH01 |
Statement of capital following an allotment of shares on 25 April 2016
|
|
25 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Nov 2015 | CH01 | Director's details changed for Owen Lee Walker Barratt on 27 October 2015 | |
17 Nov 2015 | CH01 | Director's details changed for Mark Stuart Ogus on 27 October 2015 | |
17 Nov 2015 | CH01 | Director's details changed for Owen Lee Walker Barratt on 27 October 2015 | |
28 Oct 2015 | AD01 | Registered office address changed from 21 Bedford Square London WC1B 3HH to Trojan House 34 Arcadia Avenue London N3 2JU on 28 October 2015 |