TI AMO RESTORANTE ITALIANO LIMITED
Company number 06609217
- Company Overview for TI AMO RESTORANTE ITALIANO LIMITED (06609217)
- Filing history for TI AMO RESTORANTE ITALIANO LIMITED (06609217)
- People for TI AMO RESTORANTE ITALIANO LIMITED (06609217)
- More for TI AMO RESTORANTE ITALIANO LIMITED (06609217)
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) |
---|---|---|---|
02 Oct 2018 | CS01 | Confirmation statement made on 23 August 2018 with no updates | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
31 Aug 2017 | PSC07 | Cessation of Victor Kalantar as a person with significant control on 9 February 2017 | |
31 Aug 2017 | PSC04 | Change of details for Mr Habib Jahanshah Mehrbani as a person with significant control on 9 February 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 23 August 2017 with updates | |
08 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Feb 2017 | TM01 | Termination of appointment of Victor Kalantar as a director on 31 January 2017 | |
19 Oct 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
14 Aug 2016 | AD01 | Registered office address changed from 22 the Ropewalk Nottingham Nottinghamshire NG1 5DT to 14 Park Row Nottingham Nottinghamshire NG1 6GR on 14 August 2016 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
19 Sep 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
23 Apr 2014 | AP01 | Appointment of Habib Jahanshah Mehrbani as a director | |
17 Apr 2014 | AP01 | Appointment of Victor Kalantar as a director | |
28 Mar 2014 | TM01 | Termination of appointment of Saied Ebrahimian as a director | |
26 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
11 Jun 2013 | TM01 | Termination of appointment of Keyvan Ganji as a director | |
15 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Sep 2012 | AD01 | Registered office address changed from C/O Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom on 18 September 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders | |
23 Aug 2012 | AR01 | Annual return made up to 3 June 2012 with full list of shareholders | |
06 Jul 2012 | TM01 | Termination of appointment of Babak Naini as a director | |
20 Jun 2012 | AP01 | Appointment of Mr Keyvan Ganji as a director |