- Company Overview for AZZURRI RESTAURANTS LIMITED (02792998)
- Filing history for AZZURRI RESTAURANTS LIMITED (02792998)
- People for AZZURRI RESTAURANTS LIMITED (02792998)
- Charges for AZZURRI RESTAURANTS LIMITED (02792998)
- Insolvency for AZZURRI RESTAURANTS LIMITED (02792998)
- More for AZZURRI RESTAURANTS LIMITED (02792998)
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) |
---|---|---|---|
05 Aug 2014 | AD01 | Registered office address changed from C/O Gondola Group 2 Balcombe Street London NW1 6NW to 4Th Floor, 2 Balcombe Street London NW1 6NW on 5 August 2014 | |
09 May 2014 | CH01 | Director's details changed for Mr Nicholas Michael Carter on 9 May 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
13 Jan 2014 | AA | Full accounts made up to 30 June 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
05 Mar 2013 | AD01 | Registered office address changed from Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX on 5 March 2013 | |
30 Jan 2013 | AA | Full accounts made up to 1 July 2012 | |
17 Aug 2012 | TM01 | Termination of appointment of Helen Jones as a director | |
30 May 2012 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
20 Dec 2011 | AA | Full accounts made up to 26 June 2011 | |
20 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
24 Feb 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
01 Dec 2010 | AA | Full accounts made up to 27 June 2010 | |
26 May 2010 | CH01 | Director's details changed for Harvey John Smyth on 1 January 2010 | |
26 May 2010 | CH01 | Director's details changed for James Pickworth on 1 January 2010 | |
30 Apr 2010 | AP01 | Appointment of Mrs Helen Victoria Jones as a director | |
22 Apr 2010 | AP01 | Appointment of Mr Nicholas Michael Carter as a director | |
22 Apr 2010 | CH03 | Secretary's details changed for James Pickworth on 1 January 2010 | |
22 Apr 2010 | TM01 | Termination of appointment of Emma English as a director | |
23 Feb 2010 | AR01 | Annual return made up to 23 February 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Ms Emma Jane English on 23 February 2010 | |
01 Nov 2009 | AA | Full accounts made up to 28 June 2009 | |
13 Mar 2009 | 363a | Return made up to 23/02/09; full list of members | |
13 Mar 2009 | 287 | Registered office changed on 13/03/2009 from hunton house highbridge estate oxford road uxbridge middlesex UB8 1HU uk |