- Company Overview for IBERICOS ETC. (BLUEWATER) LIMITED (12253133)
- Filing history for IBERICOS ETC. (BLUEWATER) LIMITED (12253133)
- People for IBERICOS ETC. (BLUEWATER) LIMITED (12253133)
- Charges for IBERICOS ETC. (BLUEWATER) LIMITED (12253133)
- More for IBERICOS ETC. (BLUEWATER) LIMITED (12253133)
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) |
---|---|---|---|
27 Jul 2023 | AA | Total exemption full accounts made up to 30 October 2022 | |
13 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with updates | |
05 May 2023 | PSC02 | Notification of Tapas Bidco Limited as a person with significant control on 6 April 2023 | |
05 May 2023 | PSC07 | Cessation of Spanish Restaurant Group Limited as a person with significant control on 6 April 2023 | |
04 May 2023 | TM02 | Termination of appointment of Carole Bloodworth as a secretary on 6 April 2023 | |
04 May 2023 | AD01 | Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to 6 Iris Avenue Bexley DA5 1HH on 4 May 2023 | |
04 May 2023 | MR04 | Satisfaction of charge 122531330002 in full | |
23 Mar 2023 | TM01 | Termination of appointment of Omar Allibhoy Cuende as a director on 26 January 2023 | |
18 Oct 2022 | CS01 | Confirmation statement made on 9 October 2022 with no updates | |
25 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 9 October 2021 with no updates | |
09 Jul 2021 | AA | Total exemption full accounts made up to 25 October 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 9 October 2020 with updates | |
10 Sep 2020 | PSC02 | Notification of Spanish Restaurant Group Limited as a person with significant control on 18 August 2020 | |
10 Sep 2020 | PSC07 | Cessation of Ibericos Etc. Limited as a person with significant control on 18 August 2020 | |
21 Aug 2020 | MR01 | Registration of charge 122531330002, created on 18 August 2020 | |
10 Feb 2020 | MR01 | Registration of charge 122531330001, created on 5 February 2020 | |
24 Jan 2020 | AP01 | Appointment of Mr James Edward Picton as a director on 1 November 2019 | |
09 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-09
|