Advanced company searchLink opens in new window

NINO ITALIAN (COLINDALE) LTD

Company number 07596634

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)
03 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
03 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
05 Oct 2015 4.68 Liquidators' statement of receipts and payments to 19 August 2015
02 Sep 2014 AD01 Registered office address changed from 29-30 Frith Street London England W1D 5LG to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2 September 2014
01 Sep 2014 4.20 Statement of affairs with form 4.19
01 Sep 2014 600 Appointment of a voluntary liquidator
01 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-20
22 Jul 2014 AA Total exemption small company accounts made up to 30 April 2013
25 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
18 Jul 2013 AA Total exemption small company accounts made up to 30 April 2012
04 May 2013 DISS40 Compulsory strike-off action has been discontinued
01 May 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
01 Jun 2011 AD01 Registered office address changed from 24 Heritage Avenue Colindale London NW9 5EW England on 1 June 2011
11 Apr 2011 CERTNM Company name changed nino italian (conlindale) LTD\certificate issued on 11/04/11
  • RES15 ‐ Change company name resolution on 2011-04-08
  • NM01 ‐ Change of name by resolution
08 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted