- Company Overview for HUSH BRASSERIES LIMITED (03670723)
- Filing history for HUSH BRASSERIES LIMITED (03670723)
- People for HUSH BRASSERIES LIMITED (03670723)
- Charges for HUSH BRASSERIES LIMITED (03670723)
- More for HUSH BRASSERIES LIMITED (03670723)
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) |
---|---|---|---|
04 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
08 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
19 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
04 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2012 | MEM/ARTS | Memorandum and Articles of Association | |
04 Jan 2012 | CC04 | Statement of company's objects | |
28 Dec 2011 | CERTNM |
Company name changed steamroller restaurants LIMITED\certificate issued on 28/12/11
|
|
28 Dec 2011 | CONNOT | Change of name notice | |
05 Dec 2011 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
25 Nov 2011 | AA | Accounts for a small company made up to 30 April 2011 | |
18 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
13 Dec 2010 | AA | Accounts for a small company made up to 30 April 2010 | |
10 Dec 2010 | AR01 | Annual return made up to 19 November 2010 with full list of shareholders | |
10 Dec 2010 | CH01 | Director's details changed for Mr Martin Barber on 2 January 2010 | |
18 Dec 2009 | AA | Accounts for a small company made up to 30 April 2009 | |
23 Nov 2009 | AR01 | Annual return made up to 19 November 2009 with full list of shareholders | |
23 Nov 2009 | CH01 | Director's details changed for Mr Martin Barber on 23 November 2009 | |
14 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 27 July 2009
|
|
24 Dec 2008 | 363a | Return made up to 19/11/08; full list of members | |
21 Dec 2008 | AA | Accounts for a small company made up to 30 April 2008 | |
19 Dec 2008 | 288b | Appointment terminated director thomas chandos | |
18 Dec 2007 | 363a | Return made up to 19/11/07; full list of members | |
28 Sep 2007 | 395 | Particulars of mortgage/charge | |
27 Sep 2007 | AA | Accounts for a small company made up to 30 April 2007 | |
03 Sep 2007 | 287 | Registered office changed on 03/09/07 from: 40 queen anne street london W1G 9EL |