Advanced company searchLink opens in new window

LA TASCA RESTAURANTS LIMITED

Company number 02820794

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Jun 2008 395 Particulars of a mortgage or charge / charge no: 90
18 Jun 2008 395 Particulars of a mortgage or charge / charge no: 89
18 Jun 2008 395 Particulars of a mortgage or charge / charge no: 88
18 Jun 2008 395 Particulars of a mortgage or charge / charge no: 91
06 Jun 2008 155(6)a Declaration of assistance for shares acquisition
03 Jun 2008 363a Return made up to 24/05/08; full list of members
03 Jun 2008 288c Director's change of particulars / aaron brown / 24/05/2008
03 Jun 2008 353 Location of register of members
03 Jun 2008 288c Secretary's change of particulars / mazars company secretaries LIMITED / 24/05/2008
21 May 2008 288a Secretary appointed mazars company secretaries LIMITED
21 May 2008 287 Registered office changed on 21/05/2008 from 4TH floor huntingdon house princess street bolton lancashire BL1 1EJ
20 May 2008 225 Accounting reference date shortened from 30/04/2008 to 26/02/2008
30 Apr 2008 288b Appointment terminated secretary dws secretaries LIMITED
18 Apr 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 27/03/2008
17 Apr 2008 395 Particulars of a mortgage or charge/398 / charge no: 86
17 Apr 2008 395 Particulars of a mortgage or charge/398 / charge no: 87
11 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84
08 Apr 2008 288b Appointment terminated director and secretary matthew powell
08 Apr 2008 288b Appointment terminated director james horler
08 Apr 2008 288b Appointment terminated director mary mclaughlin
08 Apr 2008 288a Secretary appointed dws secretaries LIMITED
03 Apr 2008 395 Particulars of a mortgage or charge / charge no: 85
23 Oct 2007 288c Director's particulars changed
10 Oct 2007 363s Return made up to 24/05/07; no change of members
12 Sep 2007 AA Full accounts made up to 30 April 2007