Advanced company searchLink opens in new window

BISTRO L!VE LIMITED

Company number 04106667

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)
12 Nov 2002 363s Return made up to 28/10/02; full list of members
10 Oct 2002 AA Total exemption full accounts made up to 31 October 2001
13 Aug 2002 288b Director resigned
26 Jul 2002 225 Accounting reference date shortened from 30/04/02 to 31/10/01
27 Nov 2001 363s Return made up to 13/11/01; full list of members
31 Aug 2001 288c Director's particulars changed
31 Aug 2001 288c Director's particulars changed
19 Jul 2001 88(2)R Ad 18/06/01--------- £ si 84299@1=84299 £ ic 1/84300
19 Jul 2001 123 Nc inc already adjusted 18/06/01
19 Jul 2001 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 Jul 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 Jul 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 Jul 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 Jul 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jul 2001 288a New director appointed
09 Jul 2001 288a New director appointed
29 Jun 2001 395 Particulars of mortgage/charge
30 Apr 2001 288a New director appointed
30 Apr 2001 288a New director appointed
30 Apr 2001 225 Accounting reference date extended from 30/11/01 to 30/04/02
23 Mar 2001 288a New director appointed
23 Mar 2001 288a New secretary appointed;new director appointed
23 Mar 2001 288b Secretary resigned
23 Mar 2001 288b Director resigned
13 Nov 2000 NEWINC Incorporation