La Bodega Tapas Ltd was founded on 30 December 1999, it's status in the Companies House registry is set to "Active". This organisation has only one director listed at Companies House. We don't know the number of employees at the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELLIS, Gina | 07 January 2000 | 17 March 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 January 2020 | |
AA - Annual Accounts | 31 October 2019 | |
CS01 - N/A | 31 December 2018 | |
AA - Annual Accounts | 31 October 2018 | |
CS01 - N/A | 09 February 2018 | |
PSC04 - N/A | 07 February 2018 | |
CH01 - Change of particulars for director | 07 February 2018 | |
AA - Annual Accounts | 19 October 2017 | |
CS01 - N/A | 30 December 2016 | |
AA - Annual Accounts | 28 October 2016 | |
MR01 - N/A | 18 August 2016 | |
AR01 - Annual Return | 06 January 2016 | |
AA - Annual Accounts | 29 October 2015 | |
AR01 - Annual Return | 28 January 2015 | |
AA - Annual Accounts | 29 October 2014 | |
AD01 - Change of registered office address | 17 September 2014 | |
AR01 - Annual Return | 28 January 2014 | |
CH01 - Change of particulars for director | 10 January 2014 | |
AA - Annual Accounts | 21 November 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 January 2013 | |
AR01 - Annual Return | 16 January 2013 | |
AA - Annual Accounts | 23 October 2012 | |
AR01 - Annual Return | 24 January 2012 | |
AA - Annual Accounts | 13 July 2011 | |
AR01 - Annual Return | 06 January 2011 | |
AA - Annual Accounts | 28 October 2010 | |
AR01 - Annual Return | 10 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
AA - Annual Accounts | 28 July 2009 | |
363a - Annual Return | 14 January 2009 | |
AA - Annual Accounts | 16 May 2008 | |
363a - Annual Return | 24 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 October 2007 | |
AA - Annual Accounts | 27 June 2007 | |
363a - Annual Return | 14 February 2007 | |
AA - Annual Accounts | 25 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 September 2006 | |
363a - Annual Return | 02 March 2006 | |
AA - Annual Accounts | 14 November 2005 | |
288b - Notice of resignation of directors or secretaries | 22 March 2005 | |
363s - Annual Return | 31 January 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 November 2004 | |
AA - Annual Accounts | 30 September 2004 | |
363a - Annual Return | 16 February 2004 | |
AA - Annual Accounts | 16 July 2003 | |
363a - Annual Return | 23 March 2003 | |
AA - Annual Accounts | 18 April 2002 | |
363a - Annual Return | 15 January 2002 | |
AA - Annual Accounts | 01 November 2001 | |
225 - Change of Accounting Reference Date | 27 September 2001 | |
363a - Annual Return | 18 January 2001 | |
288b - Notice of resignation of directors or secretaries | 18 January 2001 | |
288b - Notice of resignation of directors or secretaries | 18 January 2001 | |
287 - Change in situation or address of Registered Office | 10 December 2000 | |
CERTNM - Change of name certificate | 09 November 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 May 2000 | |
288a - Notice of appointment of directors or secretaries | 20 April 2000 | |
288a - Notice of appointment of directors or secretaries | 20 April 2000 | |
288a - Notice of appointment of directors or secretaries | 20 April 2000 | |
395 - Particulars of a mortgage or charge | 28 March 2000 | |
395 - Particulars of a mortgage or charge | 24 March 2000 | |
RESOLUTIONS - N/A | 15 March 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 15 March 2000 | |
395 - Particulars of a mortgage or charge | 02 February 2000 | |
395 - Particulars of a mortgage or charge | 01 February 2000 | |
288a - Notice of appointment of directors or secretaries | 25 January 2000 | |
288a - Notice of appointment of directors or secretaries | 25 January 2000 | |
288b - Notice of resignation of directors or secretaries | 13 January 2000 | |
288b - Notice of resignation of directors or secretaries | 13 January 2000 | |
287 - Change in situation or address of Registered Office | 13 January 2000 | |
NEWINC - New incorporation documents | 30 December 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 August 2016 | Outstanding |
N/A |
Legal mortgage | 17 March 2000 | Outstanding |
N/A |
Mortgage debenture | 17 March 2000 | Outstanding |
N/A |
Mortgage debenture | 17 March 2000 | Outstanding |
N/A |
Legal mortgage | 19 January 2000 | Fully Satisfied |
N/A |
Debenture | 19 January 2000 | Fully Satisfied |
N/A |