Advanced company searchLink opens in new window

ITALIANO RESTAURANT LTD

Company number 07144070

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 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
  • GBP 100
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