Advanced company searchLink opens in new window

LA TAGLIATA HOLDINGS LIMITED

Company number 10796951

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)
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
01 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
24 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
01 Oct 2020 AA Unaudited abridged accounts made up to 30 September 2019
22 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
22 Jun 2020 CH01 Director's details changed for Mr Lorenzo Boldi on 22 June 2020
15 Apr 2020 CH01 Director's details changed for Mr Lorenzo Boldi on 15 April 2020
15 Apr 2020 CH01 Director's details changed for Mr Carlo Palumbo on 15 April 2020
15 Apr 2020 PSC05 Change of details for La Tagliata Management Limited as a person with significant control on 1 September 2017
18 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
05 Jul 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
28 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
28 Aug 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 March 2018
14 Jun 2018 PSC07 Cessation of Lorenzo Boldi as a person with significant control on 1 November 2017
13 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with updates
13 Jun 2018 PSC07 Cessation of Lorenzo Boldi as a person with significant control on 1 September 2017
13 Jun 2018 PSC02 Notification of La Tagliata Management Limited as a person with significant control on 1 September 2017
13 Jun 2018 SH01 Statement of capital following an allotment of shares on 22 January 2018
  • GBP 512.32
26 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange 01/09/2017
26 Sep 2017 SH01 Statement of capital following an allotment of shares on 1 September 2017
  • GBP 400.00
25 Sep 2017 SH02 Sub-division of shares on 1 September 2017
31 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-05-31
  • GBP 2