- Company Overview for BUONGIORNO E BUONASERA LIMITED (09134695)
- Filing history for BUONGIORNO E BUONASERA LIMITED (09134695)
- People for BUONGIORNO E BUONASERA LIMITED (09134695)
- Insolvency for BUONGIORNO E BUONASERA LIMITED (09134695)
- More for BUONGIORNO E BUONASERA LIMITED (09134695)
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) |
---|---|---|---|
13 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Dec 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Jul 2021 | AD01 | Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to 5-7 Ravensbourne Road Bromley BR1 1HN on 26 July 2021 | |
06 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 13 October 2020 | |
31 Jul 2020 | LIQ10 | Removal of liquidator by court order | |
31 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
30 Jul 2020 | AD01 | Registered office address changed from C/O the Robert Woolfson Partnership 1 Bentinck Street London Middlesex W1U 2ED to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 30 July 2020 | |
22 Oct 2019 | AD01 | Registered office address changed from Unit 102 the Gallery Gloucester Green Oxford OX1 2DF to C/O the Robert Woolfson Partnership 1 Bentinck Street London Middlesex W1U 2ED on 22 October 2019 | |
21 Oct 2019 | LIQ02 | Statement of affairs | |
21 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
21 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with no updates | |
22 Jun 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
31 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2018 | CS01 | Confirmation statement made on 3 November 2017 with no updates | |
25 Jan 2018 | PSC01 | Notification of Federica Bassanelli as a person with significant control on 6 April 2016 | |
24 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with no updates | |
02 Aug 2016 | AP01 | Appointment of Ms Federica Bassanelli as a director on 2 August 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
02 Aug 2016 | TM01 | Termination of appointment of Francesco Bassanelli as a director on 1 June 2016 | |
21 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 |