CHARLIE'S BUFFET LIMITED
Company Documents
Date | Description |
---|---|
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
20/06/1520 June 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
20/06/1520 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JIGGAR PATEL / 20/06/2015 |
03/06/153 June 2015 | PREVEXT FROM 30/04/2015 TO 31/05/2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
06/10/146 October 2014 | DIRECTOR APPOINTED MR KRISHNA MASKEY |
13/06/1413 June 2014 | REGISTERED OFFICE CHANGED ON 13/06/2014 FROM 1ST FLOOR, WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH ENGLAND |
06/06/146 June 2014 | APPOINTMENT TERMINATED, DIRECTOR RAJPAL SINGH |
14/04/1414 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company