21 RESTAURANTS LTD

04956821
C/O T D CATERING LTD, WESTON GREEN, THAMES DITTON SURREY KT7 0JX KT7 0JX

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
19 Jun 2012 gazette Gazette Dissolved Compulsory 1 Buy now
06 Mar 2012 gazette Gazette Notice Compulsory 1 Buy now
08 Nov 2010 annual-return Annual Return 5 Buy now
08 Nov 2010 officers Change of particulars for director (Marians Pahars) 2 Buy now
07 Sep 2010 accounts Annual Accounts 4 Buy now
10 Nov 2009 annual-return Annual Return 6 Buy now
09 Nov 2009 officers Change of particulars for director (Marians Pahars) 2 Buy now
09 Nov 2009 officers Change of particulars for director (Mr Bevan Hoogewerf) 2 Buy now
25 Aug 2009 accounts Annual Accounts 4 Buy now
17 Feb 2009 accounts Annual Accounts 4 Buy now
24 Nov 2008 annual-return Return made up to 07/11/08; full list of members 4 Buy now
24 Nov 2008 officers Director's Change of Particulars / marians pahars / 20/10/2008 / HouseName/Number was: , now: rupniecibas street; Street was: anorthosys famagusta fc, now: 21/5-88; Area was: antonis papadopoulos road, now: riga; Post Town was: larnaca, now: ; Country was: cyprus, now: latvia lv-1045 1 Buy now
21 Nov 2007 annual-return Return made up to 07/11/07; full list of members 3 Buy now
21 Nov 2007 address Registered office changed on 21/11/07 from: tryst on the green, weston green thames ditton surrey KT7 0JX 1 Buy now
03 Sep 2007 accounts Annual Accounts 4 Buy now
08 Feb 2007 accounts Annual Accounts 9 Buy now
01 Feb 2007 annual-return Return made up to 07/11/06; full list of members 3 Buy now
01 Feb 2007 address Registered office changed on 01/02/07 from: -, the cricketers on the green weston green thames ditton surrey KT7 0JX 1 Buy now
30 Jan 2007 officers New secretary appointed 1 Buy now
30 Jan 2007 officers New director appointed 1 Buy now
30 Jan 2007 officers New director appointed 1 Buy now
30 Jan 2007 officers Secretary resigned 1 Buy now
30 Jan 2007 officers Director resigned 1 Buy now
05 Dec 2005 annual-return Return made up to 07/11/05; full list of members 3 Buy now
05 Dec 2005 address Location of debenture register 1 Buy now
05 Dec 2005 address Registered office changed on 05/12/05 from: c/o z dudhia & company LIMITED macmillian house 96 kensington high street london W8 4SG 1 Buy now
05 Dec 2005 officers Secretary's particulars changed 1 Buy now
26 May 2005 accounts Annual Accounts 1 Buy now
09 May 2005 officers New secretary appointed 2 Buy now
29 Apr 2005 accounts Accounting reference date extended from 30/11/04 to 31/03/05 1 Buy now
29 Apr 2005 officers Director resigned 1 Buy now
29 Apr 2005 officers Secretary resigned 1 Buy now
29 Apr 2005 officers New director appointed 1 Buy now
28 Apr 2005 change-of-name Certificate Change Of Name Company 2 Buy now
17 Nov 2004 annual-return Return made up to 07/11/04; full list of members 6 Buy now
07 Nov 2003 incorporation Incorporation Company 19 Buy now