- Company Overview for A TAVOLA DELICATESSEN LIMITED (10293283)
- Filing history for A TAVOLA DELICATESSEN LIMITED (10293283)
- People for A TAVOLA DELICATESSEN LIMITED (10293283)
- More for A TAVOLA DELICATESSEN LIMITED (10293283)
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) |
---|---|---|---|
29 Jul 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
01 Mar 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
12 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2023 | PSC07 | Cessation of Maria Assunta Cillo as a person with significant control on 19 December 2022 | |
13 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with updates | |
23 Dec 2022 | CS01 | Confirmation statement made on 23 December 2022 with no updates | |
23 Dec 2022 | PSC07 | Cessation of Donato Cillo as a person with significant control on 19 December 2022 | |
23 Dec 2022 | TM01 | Termination of appointment of Donato Cillo as a director on 19 December 2022 | |
23 Dec 2022 | TM01 | Termination of appointment of Chuen Kwong Lau as a director on 19 December 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 24 July 2022 with no updates | |
30 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
18 Nov 2021 | PSC04 | Change of details for Paolo Cillo as a person with significant control on 12 August 2020 | |
18 Nov 2021 | PSC04 | Change of details for Donato Cillo as a person with significant control on 12 August 2020 | |
18 Nov 2021 | PSC04 | Change of details for Maria Assunta Cillo as a person with significant control on 12 August 2020 | |
24 Aug 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
17 Aug 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
12 Aug 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
12 Aug 2020 | AD01 | Registered office address changed from 12 12 Madison Square East Village Liverpool Merseyside L1 5BF England to 12 Madison Square Liverpool Merseyside L1 5BF on 12 August 2020 | |
12 Aug 2020 | AD01 | Registered office address changed from 139 Dale Street Liverpool L2 2JH England to 12 12 Madison Square East Village Liverpool Merseyside L1 5BF on 12 August 2020 | |
29 Aug 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
03 May 2019 | AD01 | Registered office address changed from Unit 250 Slater Studios 5-11 Slater Street Liverpool L1 4BW England to 139 Dale Street Liverpool L2 2JH on 3 May 2019 |