Advanced company searchLink opens in new window

TAVOLE ITALIANE LTD

Company number 10897218

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)
02 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 8 June 2021
22 Jun 2020 AD01 Registered office address changed from 5 North End Road London NW11 7RJ United Kingdom to Olympia House Armitage Road London NW11 8RQ on 22 June 2020
22 Jun 2020 LIQ02 Statement of affairs
22 Jun 2020 600 Appointment of a voluntary liquidator
22 Jun 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-09
26 May 2020 AA01 Previous accounting period shortened from 29 August 2019 to 28 August 2019
18 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2019 AA01 Previous accounting period shortened from 30 August 2018 to 29 August 2018
03 Jun 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
17 Apr 2019 AA01 Previous accounting period shortened from 31 August 2018 to 30 August 2018
12 Nov 2018 PSC01 Notification of Gerardo Napoliello as a person with significant control on 25 March 2018
25 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with updates
12 Feb 2018 PSC07 Cessation of Ruggiero Ficetola as a person with significant control on 8 February 2018
07 Feb 2018 AP01 Appointment of Mr Gerardo Napoliello as a director on 7 February 2018
07 Feb 2018 TM01 Termination of appointment of Ruggiero Ficetola as a director on 7 February 2018
17 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with updates
17 Aug 2017 PSC01 Notification of Ruggiero Ficetola as a person with significant control on 3 August 2017
17 Aug 2017 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 3 August 2017
17 Aug 2017 AP01 Appointment of Mr Ruggiero Ficetola as a director on 3 August 2017
08 Aug 2017 TM01 Termination of appointment of Michael Duke as a director on 3 August 2017