- Company Overview for TRATTORIA DA MARCO LIMITED (08324649)
- Filing history for TRATTORIA DA MARCO LIMITED (08324649)
- People for TRATTORIA DA MARCO LIMITED (08324649)
- Insolvency for TRATTORIA DA MARCO LIMITED (08324649)
- More for TRATTORIA DA MARCO LIMITED (08324649)
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) |
---|---|---|---|
10 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jan 2018 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Jan 2018 | 4.68 | Liquidators' statement of receipts and payments to 3 June 2015 | |
25 Jun 2014 | AD01 | Registered office address changed from Mere House Brook Street Knutsford WA16 8GP on 25 June 2014 | |
18 Jun 2014 | 4.20 | Statement of affairs with form 4.19 | |
18 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
18 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2014 | TM01 | Termination of appointment of Morten Lindholt as a director | |
03 Mar 2014 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-03-03
|
|
30 May 2013 | AP01 | Appointment of Elizabeth Dellapina as a director | |
30 May 2013 | SH01 |
Statement of capital following an allotment of shares on 20 February 2013
|
|
30 May 2013 | AA01 | Current accounting period extended from 31 December 2013 to 31 March 2014 | |
30 May 2013 | AD01 | Registered office address changed from Caledonian House Tatton Street Knutsford Cheshire WA16 6AG United Kingdom on 30 May 2013 | |
10 Dec 2012 | NEWINC | Incorporation |