LA TASCA RESTAURANTS LIMITED

4th Floor Cumberland House 4th Floor Cumberland House, Southampton, SO15 2BG
StatusLIQUIDATION
Company No.02820794
CategoryPrivate Limited Company
Incorporated24 May 1993
Age30 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

LA TASCA RESTAURANTS LIMITED is an liquidation private limited company with number 02820794. It was incorporated 30 years, 11 months, 29 days ago, on 24 May 1993. The company address is 4th Floor Cumberland House 4th Floor Cumberland House, Southampton, SO15 2BG.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Apr 2024

Action Date: 26 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 May 2023

Action Date: 26 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Apr 2022

Action Date: 26 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 May 2021

Action Date: 26 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-26

Documents

View document PDF

Liquidation disclaimer notice

Date: 20 May 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 11 Mar 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 11 Mar 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 11 Mar 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Address

Type: AD01

Old address: 1st Floor, 163 Eversholt Street London NW1 1BU England

New address: 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG

Change date: 2020-03-06

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-06

Officer name: Mr Adrian Walker

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-06

Officer name: Giles Matthew Oliver David

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giles Matthew Oliver David

Termination date: 2019-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Forrester Spragg

Appointment date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Richards

Termination date: 2019-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2019

Action Date: 27 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Aug 2018

Action Date: 15 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028207940120

Charge creation date: 2018-08-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Aug 2018

Action Date: 15 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028207940119

Charge creation date: 2018-08-15

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2018

Action Date: 28 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-28

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2018

Action Date: 24 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: La Tasca Restaurants Holdings Limited

Notification date: 2017-05-24

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Doubleday

Termination date: 2017-06-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Sep 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Giles Matthew Oliver David

Appointment date: 2017-06-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Sep 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy John Doubleday

Termination date: 2017-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Giles Matthew Oliver David

Appointment date: 2017-06-21

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2017

Action Date: 29 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Move registers to sail company with new address

Date: 27 May 2016

Category: Address

Type: AD03

New address: 5 New Street Square London EC4A 3TW

Documents

View document PDF

Change sail address company with old address new address

Date: 26 May 2016

Category: Address

Type: AD02

Old address: Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom

New address: 5 New Street Square London EC4A 3TW

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 028207940116

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 028207940117

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Feb 2016

Action Date: 05 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028207940118

Charge creation date: 2016-02-05

Documents

View document PDF

Auditors resignation company

Date: 06 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Change account reference date company current extended

Date: 23 Dec 2015

Action Date: 31 May 2016

Category: Accounts

Type: AA01

New date: 2016-05-31

Made up date: 2016-02-26

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2015

Action Date: 22 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Oct 2015

Action Date: 25 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028207940117

Charge creation date: 2015-09-25

Documents

View document PDF

Resolution

Date: 05 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2015

Action Date: 25 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028207940116

Charge creation date: 2015-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-28

Officer name: Simon Wilkinson

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Sep 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mazars Company Secretaries Limited

Termination date: 2015-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-28

Officer name: David Paul Myers

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Richards

Appointment date: 2015-08-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Sep 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Timothy John Doubleday

Appointment date: 2015-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Doubleday

Appointment date: 2015-08-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 028207940114

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 028207940115

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 99

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 97

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 96

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 95

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 89

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 92

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 90

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 91

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 88

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 85

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 87

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 93

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 86

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 98

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 94

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2015

Action Date: 10 Sep 2015

Category: Address

Type: AD01

New address: 1st Floor, 163 Eversholt Street London NW1 1BU

Old address: County House Glyme Court Oxford Office Village Off Langford Lane Kidlington Oxford OX5 1LQ

Change date: 2015-09-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 29

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 73

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2014

Action Date: 23 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-23

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 05 Nov 2014

Action Date: 27 Aug 2014

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2014-08-27

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 05 Nov 2014

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Mortgage create with deed

Date: 14 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

Mortgage create with deed with charge number

Date: 28 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028207940115

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028207940114

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2013

Action Date: 24 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-24

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 16 Oct 2013

Action Date: 27 Aug 2013

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2013-08-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2013

Action Date: 26 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-26

Documents

View document PDF

Legacy

Date: 27 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 113

Documents

View document PDF

Memorandum articles

Date: 12 Sep 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 12 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 04 Sep 2012

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF


Some Companies

ACCIDENT SOLUTIONS (CHESHIRE) LTD

8-10 MADELEY STREET,STOKE ON TRENT,ST6 5AT

Number:07632119
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ACE OF SPICE LIMITED

11 WELLINGTON PLACE,BELFAST,BT1 6GB

Number:NI637543
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DALE ON SITE LIMITED

24 HIGHCROFT INDUSTRIAL ESTATE, ENTERPRISE ROAD,WATERLOOVILLE,PO8 0BT

Number:10758613
Status:ACTIVE
Category:Private Limited Company

GROVE CAR CENTRE LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:08597506
Status:ACTIVE
Category:Private Limited Company

JCWHITE PROPERTY MANAGEMENT AND LETTINGS LIMITED

8 RECTORY GARDENS,DERBY,DE72 2AZ

Number:10781950
Status:ACTIVE
Category:Private Limited Company

TERM TIME TEACHERS LIMITED

16 ST. JOHNS ROAD,TUNBRIDGE WELLS,TN4 9NP

Number:04838862
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source