Advanced company searchLink opens in new window

LA BETTOLA LIMITED

Company number 05082171

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)
18 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2011 TM01 Termination of appointment of Deniz Cagnino as a director
26 Aug 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
18 May 2009 363a Return made up to 23/03/09; full list of members
05 May 2009 AA Total exemption small company accounts made up to 30 June 2008
27 Mar 2008 363a Return made up to 23/03/08; full list of members
05 Jun 2007 363a Return made up to 23/03/07; full list of members
04 May 2007 363a Return made up to 23/03/06; full list of members
04 May 2007 287 Registered office changed on 04/05/07 from: colnbrook lodge old bath road colnbrook berkshire SL3 0NZ
23 May 2006 288b Director resigned
23 Jan 2006 AA Total exemption small company accounts made up to 30 June 2005
18 Nov 2005 288a New director appointed
18 Nov 2005 288a New director appointed
11 May 2005 363s Return made up to 23/03/05; full list of members
10 Nov 2004 225 Accounting reference date extended from 31/03/05 to 30/06/05
04 Jun 2004 395 Particulars of mortgage/charge
10 May 2004 88(2)R Ad 25/03/04--------- £ si 99@1=99 £ ic 1/100
10 May 2004 287 Registered office changed on 10/05/04 from: 100 warwick road london N11 2ST
07 Apr 2004 288b Secretary resigned
07 Apr 2004 288b Director resigned
07 Apr 2004 288a New secretary appointed
07 Apr 2004 288a New director appointed
23 Mar 2004 NEWINC Incorporation