Advanced company searchLink opens in new window

TASTE OF SICILY LIMITED

Company number 03819105

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Oct 2003 AA Total exemption small company accounts made up to 31 December 2002
07 Oct 2003 288a New director appointed
02 Apr 2003 287 Registered office changed on 02/04/03 from: 11 hall park berkhamsted hertfordshire HP4 2NU
14 Jan 2003 363s Return made up to 03/08/02; full list of members
04 Nov 2002 288a New director appointed
04 Nov 2002 288b Director resigned
04 Nov 2002 AA Total exemption small company accounts made up to 31 December 2001
31 Oct 2002 288a New secretary appointed
13 Aug 2002 288b Secretary resigned
06 Dec 2001 395 Particulars of mortgage/charge
24 Oct 2001 288b Secretary resigned
16 Oct 2001 363s Return made up to 26/07/01; full list of members
16 Oct 2001 288a New secretary appointed
16 Oct 2001 287 Registered office changed on 16/10/01 from: unit B15 7-11 minerva road london NW10 6HJ
19 Sep 2001 AA Total exemption small company accounts made up to 31 December 2000
27 Mar 2001 288b Director resigned
18 Oct 2000 363s Return made up to 03/08/00; full list of members
28 Sep 2000 287 Registered office changed on 28/09/00 from: 26 dormans close northwood middlesex HA6 2FX
15 Aug 2000 288a New secretary appointed;new director appointed
15 Aug 2000 288b Secretary resigned;director resigned
15 Aug 2000 288b Director resigned
22 Oct 1999 288a New director appointed
22 Oct 1999 288a New director appointed
22 Oct 1999 288a New secretary appointed;new director appointed
22 Oct 1999 88(2)R Ad 03/08/99--------- £ si 73@1=73 £ ic 2/75