Advanced company searchLink opens in new window

WORLD GOURMET RESTAURANTS LIMITED

Company number 07106419

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 Feb 2014 CH01 Director's details changed for Mr Tayub Mushtaq on 1 October 2012
12 Feb 2014 CH01 Director's details changed for Mr Horun Meah on 1 October 2012
12 Nov 2013 AD01 Registered office address changed from , 71 Matilda House St. Katharines Way, London, E1W 1LG on 12 November 2013
05 Aug 2013 AP01 Appointment of Mr George William Groves as a director
03 Aug 2013 SH01 Statement of capital following an allotment of shares on 1 August 2013
  • GBP 24,466
25 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
07 Jan 2013 AD03 Register(s) moved to registered inspection location
07 Jan 2013 AD02 Register inspection address has been changed
04 Jan 2013 TM01 Termination of appointment of Afnan Bashir as a director
04 Jan 2013 TM01 Termination of appointment of Faisal Haque as a director
05 Dec 2012 AP01 Appointment of Mr Horun Meah as a director
12 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Sep 2012 AAMD Amended accounts made up to 31 December 2010
04 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Jan 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
20 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Aug 2011 AR01 Annual return made up to 16 December 2010 with full list of shareholders
16 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2011 AD01 Registered office address changed from , Unit Lg2 Universal House 88-94 Wentworth Street, London, E1 7SA on 15 June 2011
09 Jun 2011 AP01 Appointment of Mr Tayub Mushtaq as a director
06 May 2011 AD01 Registered office address changed from , Unit 1G2 Universal House, 88-94 Wentworth Street, London, E1 7SA, England on 6 May 2011
19 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted