- Company Overview for ITALIANO RESTAURANT LTD (07144070)
- Filing history for ITALIANO RESTAURANT LTD (07144070)
- People for ITALIANO RESTAURANT LTD (07144070)
- More for ITALIANO RESTAURANT LTD (07144070)
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 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
02 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2014 | AA | Accounts made up to 28 February 2013 | |
04 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2013 | AD01 | Registered office address changed from 1 Hutton Terrace First Floor Newcastle upon Tyne NE2 1QT United Kingdom on 16 August 2013 | |
13 Aug 2013 | AD01 | Registered office address changed from 15 Colburn Avenue Newton Aycliffe Co Durham DL5 7HX England on 13 August 2013 | |
02 Aug 2013 | TM01 | Termination of appointment of Mohammed Shajahan Chowdhury as a director on 1 August 2013 | |
30 Jul 2013 | AR01 | Annual return made up to 15 July 2013 with full list of shareholders | |
30 Jul 2013 | AP01 | Appointment of Mr Joshua Callum Davies as a director on 1 July 2013 | |
11 Jun 2013 | TM01 | Termination of appointment of Shirley Annette Fletcher as a director on 10 June 2013 | |
27 Mar 2013 | AP01 | Appointment of Mr Mohammed Shajahad Chowdhury as a director on 1 March 2013 | |
20 Mar 2013 | AP01 | Appointment of Miss Shirley Annette Fletcher as a director on 1 February 2013 | |
20 Mar 2013 | TM01 | Termination of appointment of Gemma Louise Broughton as a director on 28 February 2013 | |
31 Jan 2013 | AA | Accounts made up to 28 February 2012 | |
27 Jul 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
04 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2011 | AA | Accounts made up to 28 February 2011 | |
31 May 2011 | AP03 | Appointment of Mr David Thomas Scott as a secretary | |
28 May 2011 | AD01 | Registered office address changed from 1 Hutton Terrace Jesmond Newcastle upon Tyne NE2 1QT England on 28 May 2011 | |
24 May 2011 | TM01 | Termination of appointment of Rocco Laamaim as a director | |
24 May 2011 | AP01 | Appointment of Gemma Louise Broughton as a director |