Vapiano Operations (UK) Ltd was registered on 21 March 2007 and are based in Gloucestershire. We do not know the number of employees at the company. The current directors of the organisation are listed as Scharpe, Lutz Christoph, Halfmann, Jochen Peter in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCHARPE, Lutz Christoph | 11 January 2019 | - | 1 |
HALFMANN, Jochen Peter | 10 September 2015 | 25 January 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 April 2020 | |
AA - Annual Accounts | 07 October 2019 | |
CS01 - N/A | 21 March 2019 | |
TM01 - Termination of appointment of director | 08 February 2019 | |
AP01 - Appointment of director | 08 February 2019 | |
DISS40 - Notice of striking-off action discontinued | 12 December 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 December 2018 | |
AA - Annual Accounts | 06 December 2018 | |
PSC02 - N/A | 12 July 2018 | |
CS01 - N/A | 15 May 2018 | |
AA - Annual Accounts | 19 October 2017 | |
MR01 - N/A | 14 June 2017 | |
CS01 - N/A | 27 March 2017 | |
AAMD - Amended Accounts | 15 March 2017 | |
TM02 - Termination of appointment of secretary | 01 September 2016 | |
AA - Annual Accounts | 11 August 2016 | |
AR01 - Annual Return | 01 June 2016 | |
TM01 - Termination of appointment of director | 13 January 2016 | |
AP01 - Appointment of director | 24 September 2015 | |
TM01 - Termination of appointment of director | 24 September 2015 | |
AA - Annual Accounts | 23 June 2015 | |
AR01 - Annual Return | 20 April 2015 | |
AA - Annual Accounts | 13 May 2014 | |
AR01 - Annual Return | 01 May 2014 | |
AA - Annual Accounts | 31 May 2013 | |
AR01 - Annual Return | 12 April 2013 | |
AA - Annual Accounts | 03 July 2012 | |
AR01 - Annual Return | 18 April 2012 | |
TM01 - Termination of appointment of director | 20 February 2012 | |
AP01 - Appointment of director | 09 February 2012 | |
AR01 - Annual Return | 05 July 2011 | |
AA - Annual Accounts | 25 May 2011 | |
AD01 - Change of registered office address | 03 November 2010 | |
AA - Annual Accounts | 03 October 2010 | |
AR01 - Annual Return | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH04 - Change of particulars for corporate secretary | 25 March 2010 | |
AA - Annual Accounts | 29 October 2009 | |
AA - Annual Accounts | 05 May 2009 | |
363a - Annual Return | 27 April 2009 | |
288a - Notice of appointment of directors or secretaries | 23 September 2008 | |
288b - Notice of resignation of directors or secretaries | 23 September 2008 | |
363a - Annual Return | 27 March 2008 | |
288b - Notice of resignation of directors or secretaries | 21 November 2007 | |
225 - Change of Accounting Reference Date | 16 May 2007 | |
MEM/ARTS - N/A | 25 April 2007 | |
RESOLUTIONS - N/A | 18 April 2007 | |
RESOLUTIONS - N/A | 18 April 2007 | |
RESOLUTIONS - N/A | 18 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 April 2007 | |
123 - Notice of increase in nominal capital | 18 April 2007 | |
288a - Notice of appointment of directors or secretaries | 18 April 2007 | |
288a - Notice of appointment of directors or secretaries | 18 April 2007 | |
NEWINC - New incorporation documents | 21 March 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 June 2017 | Outstanding |
N/A |