21 RESTAURANTS LTD

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

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