Advanced company searchLink opens in new window

LA STRADA BISTRO LIMITED

Company number 04728665

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)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2018 DS01 Application to strike the company off the register
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
18 May 2017 CS01 Confirmation statement made on 9 April 2017 with updates
16 Mar 2017 AA01 Previous accounting period extended from 30 June 2016 to 31 December 2016
20 Jun 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 900
20 Jun 2016 CH01 Director's details changed for Luigi Pezzota on 30 April 2016
20 Jun 2016 CH01 Director's details changed for Mr William Thomas Kingsborough Cody on 30 April 2016
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
07 May 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 900
12 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
19 Jun 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 900
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
15 May 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Oct 2012 CH01 Director's details changed for Luigi Pezzota on 11 October 2012
11 Oct 2012 TM02 Termination of appointment of Rmp Business Services Limited as a secretary
11 Oct 2012 AD01 Registered office address changed from C/O Luigi Pezzotta 15 Victoria House Billing Road Northampton Northamptonshire NN1 5BL England on 11 October 2012
10 May 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
10 May 2012 AD01 Registered office address changed from C/O Luigi Pezzotta 15 Victoria House Billing Road Northampton Northamptonshire NN1 5BL England on 10 May 2012
10 May 2012 AD01 Registered office address changed from 11 White Horse Yard Museum Court Towcester Northamptonshire NN12 6BU on 10 May 2012
10 May 2012 CH01 Director's details changed for Luigi Pezzota on 1 June 2011
09 May 2012 CH01 Director's details changed for Mr William Thomas Kingsborough Cody on 1 April 2011
27 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011