- Company Overview for BELLA CIBO LIMITED (SC641103)
- Filing history for BELLA CIBO LIMITED (SC641103)
- People for BELLA CIBO LIMITED (SC641103)
- More for BELLA CIBO LIMITED (SC641103)
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) |
---|---|---|---|
05 Jun 2024 | PSC07 | Cessation of Stephen Lafferty as a person with significant control on 2 March 2022 | |
05 Jun 2024 | TM01 | Termination of appointment of David John Di Pinto as a director on 5 June 2024 | |
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2023 | AA | Unaudited abridged accounts made up to 1 March 2022 | |
09 Jan 2023 | AD01 | Registered office address changed from 48a Glasgow Road Paisley PA1 3PW Scotland to 26 Sunart Avenue Renfrew PA4 9DN on 9 January 2023 | |
02 Sep 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
12 May 2022 | AA01 | Previous accounting period shortened from 30 September 2022 to 1 March 2022 | |
19 Nov 2021 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 24 June 2021 with updates | |
24 Jun 2021 | PSC07 | Cessation of David John Di Pinto as a person with significant control on 13 November 2020 | |
14 Apr 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with updates | |
12 Nov 2020 | TM01 | Termination of appointment of Stephen Lafferty as a director on 1 August 2020 | |
12 Nov 2020 | TM01 | Termination of appointment of Scott Atkinson as a director on 1 August 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with updates | |
19 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 10 January 2020
|
|
14 Jan 2020 | AP01 | Appointment of Mr Scott Atkinson as a director on 10 January 2020 | |
24 Sep 2019 | AD01 | Registered office address changed from 26 Sunart Avenue Renfrew PA4 9DN Scotland to 48a Glasgow Road Paisley PA1 3PW on 24 September 2019 | |
09 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-09
|