- Company Overview for MERAKI RESTAURANTS LIMITED (09984893)
- Filing history for MERAKI RESTAURANTS LIMITED (09984893)
- People for MERAKI RESTAURANTS LIMITED (09984893)
- Charges for MERAKI RESTAURANTS LIMITED (09984893)
- More for MERAKI RESTAURANTS LIMITED (09984893)
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) |
---|---|---|---|
24 Apr 2018 | CS01 | Confirmation statement made on 2 February 2018 with updates | |
01 Feb 2018 | SH02 | Sub-division of shares on 24 January 2018 | |
01 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 24 January 2018
|
|
11 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 17 March 2017
|
|
11 Dec 2017 | SH08 | Change of share class name or designation | |
11 Dec 2017 | MR01 | Registration of charge 099848930001, created on 8 December 2017 | |
08 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 17 March 2017
|
|
08 Dec 2017 | SH08 | Change of share class name or designation | |
06 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
25 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2017 | AD01 | Registered office address changed from 11-13 Charlotte Street London England W1T 1RH England to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 17 January 2017 | |
06 Jan 2017 | AP01 | Appointment of Olivier Eynard as a director on 6 January 2017 | |
04 Nov 2016 | CH01 | Director's details changed for Meher Samara Waney on 24 October 2016 | |
04 Nov 2016 | AP01 | Appointment of Meher Samara Waney as a director on 24 October 2016 | |
01 Nov 2016 | CH01 | Director's details changed for Mr Pritam Chanrai Waney on 31 October 2016 | |
01 Nov 2016 | CH01 | Director's details changed for Mr Tony Tang on 31 October 2016 | |
16 Aug 2016 | CH04 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 | |
31 Mar 2016 | AA01 | Current accounting period shortened from 28 February 2017 to 31 December 2016 | |
17 Mar 2016 | AP01 | Appointment of Mr Tony Tang as a director on 10 March 2016 | |
17 Mar 2016 | AP04 | Appointment of Cornhill Secretaries Limited as a secretary on 10 March 2016 | |
17 Mar 2016 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 10 March 2016 | |
17 Mar 2016 | CH01 | Director's details changed for Mr Pritam Chanrai Waney on 10 March 2016 |