JAMIE'S ITALIAN INTERNATIONAL LIMITED: Filings - Page 4

  • Overview

    Company NameJAMIE'S ITALIAN INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06739608
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for JAMIE'S ITALIAN INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Annual return made up to Nov 03, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2013

    Statement of capital on Nov 04, 2013

    • Capital: GBP 1,100
    SH01

    Registered office address changed from * 19-21 Nile Street London N1 7LL* on Jul 19, 2013

    1 pagesAD01

    Appointment of Ms Anna Kate Matthews as a secretary

    2 pagesAP03

    Termination of appointment of John Dewar as a secretary

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2012

    5 pagesAA

    legacy

    11 pagesMG01

    legacy

    10 pagesMG01

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Annual return made up to Nov 03, 2012 with full list of shareholders

    8 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Nov 03, 2011 with full list of shareholders

    8 pagesAR01

    Secretary's details changed for Mr John Stuart Dewar on Oct 14, 2011

    2 pagesCH03

    Termination of appointment of Eleanor Frost as a director

    1 pagesTM01

    legacy

    3 pagesMG02

    legacy

    8 pagesMG01

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Nov 03, 2010 with full list of shareholders

    9 pagesAR01

    Secretary's details changed for Mr John Stuart Dewar on Apr 14, 2010

    2 pagesCH03

    Termination of appointment of Kevin Bacon as a director

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2009

    6 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of increasing authorised share capital

    RES04

    Statement of capital following an allotment of shares on Nov 12, 2009

    • Capital: GBP 1,100
    3 pagesSH01

    Annual return made up to Nov 03, 2009 with full list of shareholders

    12 pagesAR01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0