THE GIACONDA DINING ROOM LIMITED

06468512
10 DARTMOUTH PARK HILL LONDON ENGLAND NW5 1HL

Documents

Documents
Date Category Description Pages
19 Jun 2018 gazette Gazette Dissolved Compulsory 1 Buy now
03 Apr 2018 gazette Gazette Notice Compulsory 1 Buy now
25 Jan 2018 officers Termination of appointment of director (Paul Merrony) 1 Buy now
14 Mar 2017 accounts Annual Accounts 3 Buy now
31 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Apr 2016 officers Termination of appointment of secretary (Tracey Petersen) 1 Buy now
31 Mar 2016 accounts Annual Accounts 3 Buy now
08 Feb 2016 annual-return Annual Return 3 Buy now
31 Mar 2015 accounts Annual Accounts 4 Buy now
16 Feb 2015 annual-return Annual Return 3 Buy now
08 Mar 2014 accounts Annual Accounts 9 Buy now
17 Jan 2014 annual-return Annual Return 3 Buy now
03 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Sep 2013 officers Appointment of secretary (Ms Tracey Petersen) 2 Buy now
13 Aug 2013 officers Termination of appointment of director (Peter Hall) 1 Buy now
13 Aug 2013 officers Termination of appointment of secretary (Prb Accounting Limited) 1 Buy now
29 Jan 2013 annual-return Annual Return 5 Buy now
18 Dec 2012 accounts Annual Accounts 7 Buy now
30 Jan 2012 accounts Annual Accounts 7 Buy now
18 Jan 2012 annual-return Annual Return 5 Buy now
17 Jan 2012 officers Change of particulars for director (Paul Merrony) 2 Buy now
02 Feb 2011 annual-return Annual Return 5 Buy now
18 Oct 2010 accounts Annual Accounts 8 Buy now
11 Feb 2010 accounts Annual Accounts 5 Buy now
02 Feb 2010 annual-return Annual Return 5 Buy now
02 Feb 2010 officers Change of particulars for corporate secretary (Prb Accounting Limited) 2 Buy now
02 Feb 2010 officers Change of particulars for director (Peter James Hall) 2 Buy now
02 Feb 2010 officers Change of particulars for director (Paul Merrony) 2 Buy now
13 Mar 2009 accounts Annual Accounts 5 Buy now
13 Mar 2009 accounts Accounting reference date shortened from 31/01/2009 to 30/06/2008 1 Buy now
13 Jan 2009 annual-return Return made up to 09/01/09; full list of members 4 Buy now
03 Jun 2008 officers Secretary appointed prb accounting LIMITED 2 Buy now
03 Jun 2008 officers Appointment terminated secretary elizabeth swiegers 1 Buy now
03 Jun 2008 address Registered office changed on 03/06/2008 from level 4 53 frith street soho london W1D 4SN 1 Buy now
24 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
26 Feb 2008 address Registered office changed on 26/02/2008 from level 2 53 frith street soho london NW1 4SD 1 Buy now
13 Feb 2008 address Registered office changed on 13/02/08 from: 31 hill street london W1J 5LS 1 Buy now
13 Feb 2008 officers Secretary resigned 1 Buy now
13 Feb 2008 officers Director resigned 1 Buy now
13 Feb 2008 officers New director appointed 2 Buy now
13 Feb 2008 officers New secretary appointed 2 Buy now
13 Feb 2008 officers New director appointed 2 Buy now
11 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
03 Feb 2008 officers New director appointed 2 Buy now
03 Feb 2008 officers Director resigned 1 Buy now
09 Jan 2008 incorporation Incorporation Company 18 Buy now