COYA (RESTAURANT) LIMITED

10 Stratford Place, London, W1C 1BA
StatusACTIVE
Company No.07824813
CategoryPrivate Limited Company
Incorporated26 Oct 2011
Age12 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

COYA (RESTAURANT) LIMITED is an active private limited company with number 07824813. It was incorporated 12 years, 6 months, 26 days ago, on 26 October 2011. The company address is 10 Stratford Place, London, W1C 1BA.



Company Fillings

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2023

Action Date: 08 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-08

Old address: 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom

New address: 10 Stratford Place London W1C 1BA

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-21

Officer name: Cem Buyukkaya

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Bel Hadj Ammar

Termination date: 2021-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Accounts with accounts type small

Date: 21 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2019

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-12

Officer name: Arjun Chainrai Waney

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital name of class of shares

Date: 10 Jan 2018

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2018

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Resolution

Date: 09 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2017

Action Date: 17 Jan 2017

Category: Address

Type: AD01

New address: 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ

Change date: 2017-01-17

Old address: 150 Aldersgate Street London EC1A 4AB

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pritam Chanrai Waney

Change date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Arjun Chainrai Waney

Change date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tony Tang

Change date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-31

Officer name: Adam Bel Hadj Ammar

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kemal Tevfik Akdag

Change date: 2016-10-31

Documents

View document PDF

Accounts with accounts type group

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Aug 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-07-14

Officer name: Cornhill Secretaries Limited

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2016

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ariel Vadee

Termination date: 2016-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2016

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jose Luis Villamizar

Termination date: 2016-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2015

Action Date: 10 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kemal Tevfik Akdag

Appointment date: 2015-01-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 31 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cornhill Secretaries Limited

Appointment date: 2015-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2015

Action Date: 25 Mar 2015

Category: Address

Type: AD01

Old address: Bridge House 4 Borough High Street London Bridge London SE1 9QR England

Change date: 2015-03-25

New address: 150 Aldersgate Street London EC1A 4AB

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-01

Officer name: Mr Arjun Chainrai Waney

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-01

Officer name: Mr Pritam Chanrai Waney

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-01

Officer name: Tony Tang

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

Documents

View document PDF

Auditors resignation company

Date: 12 Nov 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2014

Action Date: 24 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-24

Old address: Prince Consort House Albert Embankment London SE1 7JT United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Change account reference date company current extended

Date: 26 Nov 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2013-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 31 May 2013

Action Date: 26 Oct 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-10-26

Documents

View document PDF

Second filing of form with form type

Date: 13 Feb 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 26 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-26

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2012

Action Date: 25 Oct 2012

Category: Capital

Type: SH01

Capital : 1,100,000.000000 GBP

Date: 2012-10-25

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pritam Chanrai Waney

Documents

View document PDF

Legacy

Date: 16 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam Bel Hadj Ammar

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tony Tang

Documents

View document PDF

Second filing of form with form type

Date: 07 Jun 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arjun Chainrai Chainrai Chainrai Waney

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2012

Action Date: 23 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-23

Capital : 373,999 GBP

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ariel Vadee

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jose Luis Villamizar

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ingrid Cane

Documents

View document PDF

Certificate change of name company

Date: 01 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pisco (restaurant) LTD\certificate issued on 01/03/12

Documents

View document PDF

Change of name notice

Date: 01 Mar 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Certificate change of name company

Date: 08 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 118 piccadilly LTD\certificate issued on 08/12/11

Documents

View document PDF

Change of name notice

Date: 08 Dec 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change of name notice

Date: 16 Nov 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ingrid Cane

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Carter

Documents

View document PDF

Incorporation company

Date: 26 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABACUS PHYSIOTHERAPY LTD

LOUTH PHYSIOFIRST CENTRE BELVOIR WAY,LOUTH,LN11 0LQ

Number:07332382
Status:ACTIVE
Category:Private Limited Company

HASTON REYNOLDS LTD

13 WOLVERHAMPTON ROAD,WOLVERHAMPTON,WV8 1PT

Number:06404223
Status:ACTIVE
Category:Private Limited Company

MERCHANTS RTM CO. LTD

6 COCHRANE HOUSE,LONDON,E14 9UD

Number:07419648
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PIPELINE AND DRAINAGE SYSTEMS LIMITED

HAYS GALLERIA 1,LONDON,SE1 2RD

Number:03787712
Status:ACTIVE
Category:Private Limited Company

PROPERTYWORKZ LTD

1146 HIGH ROAD,,N20 0RA

Number:06274495
Status:ACTIVE
Category:Private Limited Company

SAMJAS CONSULTING LIMITED

SHELDAWN TRENT LANE,NEWARK,NG23 7HL

Number:08652797
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