- Company Overview for WORLD GOURMET RESTAURANTS LIMITED (07106419)
- Filing history for WORLD GOURMET RESTAURANTS LIMITED (07106419)
- People for WORLD GOURMET RESTAURANTS LIMITED (07106419)
- Charges for WORLD GOURMET RESTAURANTS LIMITED (07106419)
- More for WORLD GOURMET RESTAURANTS LIMITED (07106419)
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
|
|
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
|
|
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
|