Advanced company searchLink opens in new window

ITAL FURNITURE LTD

Company number 07011209

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)
16 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
31 May 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
16 Nov 2015 TM01 Termination of appointment of Anchise Ballestrieri as a director on 9 October 2015
14 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
13 Oct 2015 AA Total exemption small company accounts made up to 30 June 2014
22 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
15 Sep 2014 CERTNM Company name changed triveneto cucine LIMITED\certificate issued on 15/09/14
  • RES15 ‐ Change company name resolution on 2014-09-12
06 May 2014 AA Total exemption small company accounts made up to 30 June 2013
21 Nov 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
05 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2013 AA Total exemption small company accounts made up to 30 June 2012
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
25 Sep 2012 CH01 Director's details changed for Anchise Ballestrieri on 7 December 2011
25 Sep 2012 CH03 Secretary's details changed for Peter John Pester on 7 December 2011
02 May 2012 AA Total exemption small company accounts made up to 30 June 2011
14 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2012 AR01 Annual return made up to 7 September 2011 with full list of shareholders
29 Feb 2012 AD01 Registered office address changed from 12 Birds Close Ramsden Heath Billericay Essex CM11 1JB United Kingdom on 29 February 2012
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
18 May 2011 AA Accounts for a dormant company made up to 30 June 2010
04 Nov 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
03 Nov 2010 AD01 Registered office address changed from 50 Great Wheatley Road Rayleigh Essex SS6 7EE on 3 November 2010