- Company Overview for JACK & ALICE RESTAURANTS LIMITED (09361908)
- Filing history for JACK & ALICE RESTAURANTS LIMITED (09361908)
- People for JACK & ALICE RESTAURANTS LIMITED (09361908)
- Insolvency for JACK & ALICE RESTAURANTS LIMITED (09361908)
- More for JACK & ALICE RESTAURANTS LIMITED (09361908)
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) |
---|---|---|---|
15 Mar 2019 | CONNOT | Change of name notice | |
25 Feb 2019 | AD01 | Registered office address changed from Haydon House 296 Joel Street Pinner HA5 2PY to 2 Brays Close Hyde Heath HP6 5RZ on 25 February 2019 | |
25 Feb 2019 | AP01 | Appointment of Mrs Vanessa Hall as a director on 13 February 2019 | |
25 Feb 2019 | PSC01 | Notification of Mark Hall as a person with significant control on 13 February 2019 | |
25 Feb 2019 | PSC01 | Notification of Vanessa Hall as a person with significant control on 13 February 2019 | |
25 Feb 2019 | PSC07 | Cessation of Shirazali Noormohamed Boghani as a person with significant control on 13 February 2019 | |
25 Feb 2019 | TM01 | Termination of appointment of Nadeem Shirazali Boghani as a director on 13 February 2019 | |
24 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
16 Oct 2017 | AA | Total exemption full accounts made up to 1 January 2017 | |
23 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
01 Oct 2016 | AA | Total exemption small company accounts made up to 3 January 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
22 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 2 October 2015
|
|
09 Oct 2015 | AD01 | Registered office address changed from 2 Brays Close Hyde Heath HP6 5RZ England to Haydon House 296 Joel Street Pinner HA5 2PY on 9 October 2015 | |
09 Oct 2015 | AP01 | Appointment of Mr Nadeem Shirazali Boghani as a director on 2 October 2015 | |
09 Oct 2015 | CERTNM |
Company name changed three good things LTD\certificate issued on 09/10/15
|
|
09 Oct 2015 | CONNOT | Change of name notice | |
19 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-19
|