Insolvency. Liquidation voluntary members return of final meeting. |
2020-05-15 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2019-12-04 |
View Report |
Insolvency. Liquidation voluntary removal of liquidator by court. |
2019-12-04 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2019-07-04 |
View Report |
Address. Change date: 2019-06-13. New address: 88 Wood Street London EC2V 7QF. Old address: 75B, Verde 10 Bressenden Place London SW1E 5DH England. |
2019-06-13 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2019-06-12 |
View Report |
Resolution. Description: Resolutions. |
2019-06-12 |
View Report |
Officers. Appointment date: 2019-04-04. Officer name: Mr David Di Cello. |
2019-04-09 |
View Report |
Officers. Officer name: Mr Clive Edward Benedict Schlee. Appointment date: 2018-09-26. |
2018-10-02 |
View Report |
Officers. Termination date: 2018-09-26. Officer name: Adam Maxwell Jones. |
2018-10-02 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-18 |
View Report |
Persons with significant control. Notification date: 2018-04-10. Psc name: Pret a Manger (Europe) Limited. |
2018-05-03 |
View Report |
Persons with significant control. Psc name: Thomas Edward Stoker. Cessation date: 2018-04-10. |
2018-05-03 |
View Report |
Address. Change date: 2018-04-11. Old address: 86 High Street Bromley Kent BR1 1EY. New address: 75B, Verde 10 Bressenden Place London SW1E 5DH. |
2018-04-11 |
View Report |
Officers. Termination date: 2018-04-10. Officer name: Louise Stoker. |
2018-04-11 |
View Report |
Officers. Officer name: Thomas Edward Stoker. Termination date: 2018-04-10. |
2018-04-11 |
View Report |
Officers. Officer name: Mr Adam Maxwell Jones. Appointment date: 2018-04-10. |
2018-04-11 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-04-10 |
View Report |
Confirmation statement. Statement with no updates. |
2017-06-27 |
View Report |
Persons with significant control. Psc name: Thomas Edward Stoker. Notification date: 2016-04-06. |
2017-06-27 |
View Report |
Accounts. Accounts type total exemption small. |
2017-05-25 |
View Report |
Officers. Change date: 2016-08-09. Officer name: Louise Stoker. |
2016-08-09 |
View Report |
Officers. Officer name: Thomas Edward Stoker. Change date: 2016-08-09. |
2016-08-09 |
View Report |
Annual return. With made up date full list shareholders. |
2016-07-04 |
View Report |
Accounts. Accounts type total exemption small. |
2016-05-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-06 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-22 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-17 |
View Report |
Accounts. Accounts type total exemption small. |
2014-05-01 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-18 |
View Report |
Accounts. Accounts type total exemption small. |
2013-05-16 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-23 |
View Report |
Accounts. Accounts type total exemption small. |
2012-05-22 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-05 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-06 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-13 |
View Report |
Officers. Officer name: Thomas Edward Stoker. Change date: 2010-06-12. |
2010-07-13 |
View Report |
Accounts. Accounts type total exemption small. |
2010-01-28 |
View Report |
Annual return. Legacy. |
2009-07-13 |
View Report |
Accounts. Accounts type total exemption small. |
2009-01-30 |
View Report |
Annual return. Legacy. |
2008-07-16 |
View Report |
Officers. Description: Secretary's change of particulars / louise stoker / 18/04/2008. |
2008-04-30 |
View Report |
Officers. Description: Director's change of particulars / thomas stoker / 18/04/2008. |
2008-04-30 |
View Report |
Address. Description: Registered office changed on 30/04/2008 from 20 sunnydene road purley surrey CR8 2DG. |
2008-04-30 |
View Report |
Accounts. Accounts type total exemption small. |
2008-04-23 |
View Report |
Annual return. Legacy. |
2007-06-27 |
View Report |
Accounts. Legacy. |
2006-10-02 |
View Report |
Officers. Description: New secretary appointed. |
2006-06-23 |
View Report |
Officers. Description: New director appointed. |
2006-06-23 |
View Report |
Officers. Description: Secretary resigned. |
2006-06-19 |
View Report |