CINNAMON BARS LONDON LIMITED

Company Documents

DateDescription
23/06/1023 June 2010 ORDER OF COURT TO WIND UP

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM
36 KENTON AVENUE
LONDON
MIDDLESEX
UB1 3QG

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM
132 WROTTESLEY ROAD
LONDON
NW10 5XR

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM
LYNTON HOUSE 7-12 TAVISTOCK SQUARE
LONDON
WC1H 2BQ

View Document

14/11/0914 November 2009 APPOINTMENT TERMINATED, DIRECTOR JAMIE PRUDOM

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM
28 CROSS STREET
BARNES
LONDON
SW13 0AP

View Document

20/09/0920 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/09/0920 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/09/0920 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

11/09/0911 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/09/093 September 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

09/06/099 June 2009 FIRST GAZETTE

View Document

05/11/085 November 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE PRUDOM / 04/08/2007

View Document

29/10/0729 October 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM:
2ND FLOOR LYNTON HOUSE
7-12 TAVISTOCK SQUARE
LONDON
WC1H 9BQ

View Document

05/09/075 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0721 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/073 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/073 July 2007 NEW SECRETARY APPOINTED

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM:
4 HEATHFIELD TERRACE
CHISWICK
LONDON W4 4JE

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 SECRETARY RESIGNED

View Document

02/03/072 March 2007 NEW SECRETARY APPOINTED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 REGISTERED OFFICE CHANGED ON 22/12/06 FROM:
EYEMAX BUILDINGS, THE GREEN
DATCHET
BERKSHIRE
SL3 9JH

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 SECRETARY RESIGNED

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 NEW SECRETARY APPOINTED

View Document

03/08/063 August 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information