- Company Overview for AFFINITY BARS & RESTAURANTS LIMITED (08105952)
- Filing history for AFFINITY BARS & RESTAURANTS LIMITED (08105952)
- People for AFFINITY BARS & RESTAURANTS LIMITED (08105952)
- Insolvency for AFFINITY BARS & RESTAURANTS LIMITED (08105952)
- More for AFFINITY BARS & RESTAURANTS LIMITED (08105952)
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) |
---|---|---|---|
24 Jun 2013 | SH02 | Consolidation of shares on 18 September 2012 | |
31 Oct 2012 | AD01 | Registered office address changed from , Fifth Floor Julco House 26/28 Gt Portland Street, London, W1W 8AS, United Kingdom on 31 October 2012 | |
26 Sep 2012 | AP01 | Appointment of Mr Richard John Fulford-Smith as a director | |
26 Sep 2012 | AP01 | Appointment of Mrs Anna Katherine Fulford-Smith as a director | |
20 Sep 2012 | AP01 | Appointment of Mr Nathan Jerome Armit as a director | |
20 Sep 2012 | AP01 | Appointment of James Mclean as a director | |
20 Sep 2012 | AP01 | Appointment of Mr Simon Patrick Wainwright as a director | |
20 Sep 2012 | AP03 | Appointment of Andrew Herbert Wettern as a secretary | |
12 Sep 2012 | AP01 | Appointment of Mr Nigel Sutcliffe as a director | |
17 Aug 2012 | AA01 | Current accounting period shortened from 30 June 2013 to 31 December 2012 | |
16 Aug 2012 | CERTNM |
Company name changed truffle root PLC\certificate issued on 16/08/12
|
|
16 Aug 2012 | CONNOT | Change of name notice | |
19 Jun 2012 | TM01 | Termination of appointment of Barbara Kahan as a director | |
19 Jun 2012 | TM02 | Termination of appointment of Woodberry Secretarial Limited as a secretary | |
19 Jun 2012 | TM01 | Termination of appointment of Woodberry Secretarial Limited as a director | |
14 Jun 2012 | NEWINC |
Incorporation
|