- Company Overview for NINO ITALIAN (COLINDALE) LTD (07596634)
- Filing history for NINO ITALIAN (COLINDALE) LTD (07596634)
- People for NINO ITALIAN (COLINDALE) LTD (07596634)
- Insolvency for NINO ITALIAN (COLINDALE) LTD (07596634)
- More for NINO ITALIAN (COLINDALE) LTD (07596634)
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
|
|
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
|
|
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
|
|
08 Apr 2011 | NEWINC |
Incorporation
|