- Company Overview for FITZROVIA RESTAURANT LIMITED (09891180)
- Filing history for FITZROVIA RESTAURANT LIMITED (09891180)
- People for FITZROVIA RESTAURANT LIMITED (09891180)
- More for FITZROVIA RESTAURANT LIMITED (09891180)
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) |
---|---|---|---|
25 Nov 2024 | CS01 | Confirmation statement made on 25 November 2024 with updates | |
27 Aug 2024 | AA | Accounts for a small company made up to 27 December 2023 | |
04 Jul 2024 | CERTNM |
Company name changed wsh & galetti restaurants LIMITED\certificate issued on 04/07/24
|
|
11 Apr 2024 | TM01 | Termination of appointment of Monica Taumate Galetti as a director on 5 April 2024 | |
11 Apr 2024 | TM01 | Termination of appointment of David Galetti as a director on 5 April 2024 | |
27 Nov 2023 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
17 Jul 2023 | AA | Accounts for a small company made up to 28 December 2022 | |
25 Nov 2022 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
11 Jul 2022 | AA | Accounts for a small company made up to 29 December 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
28 Sep 2021 | AA | Accounts for a small company made up to 30 December 2020 | |
08 Jan 2021 | AA | Accounts for a small company made up to 27 December 2019 | |
09 Dec 2020 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
09 Mar 2020 | CH01 | Director's details changed for Mr Alastair Dunbar Storey on 16 August 2019 | |
09 Mar 2020 | CH01 | Director's details changed for Mr Marc Bradley on 16 August 2019 | |
06 Mar 2020 | PSC05 | Change of details for Wsh Restaurant Investments Limited as a person with significant control on 16 August 2019 | |
06 Mar 2020 | CH03 | Secretary's details changed for Mr Marc Bradley on 16 August 2019 | |
02 Jan 2020 | TM01 | Termination of appointment of Matthew Owen Thomas as a director on 30 December 2019 | |
02 Jan 2020 | AP01 | Appointment of Ian James Alan Maceachern as a director on 30 December 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 25 November 2019 with updates | |
20 Sep 2019 | AA | Accounts for a small company made up to 28 December 2018 | |
16 Aug 2019 | AD01 | Registered office address changed from Tvp2, 300 Thames Valley Park Drive Reading Berkshire RG6 1PT England to 300 Thames Valley Park Drive Reading RG6 1PT on 16 August 2019 | |
28 Nov 2018 | CS01 | Confirmation statement made on 25 November 2018 with updates | |
27 Sep 2018 | AA | Accounts for a small company made up to 29 December 2017 | |
07 Sep 2018 | AD02 | Register inspection address has been changed to One St Peter's Square Manchester M2 3DE |