Advanced company searchLink opens in new window

ITALIAN SUN FRANCHISING LTD.

Company number 06339022

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)
07 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2015 AA Accounts for a dormant company made up to 31 August 2014
12 Feb 2015 AP01 Appointment of Fabio Gianmaria Marenghi as a director on 10 February 2015
12 Feb 2015 AP01 Appointment of Kevin Dunn as a director
10 Feb 2015 CERTNM Company name changed sicilian sun LTD\certificate issued on 10/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-10
05 Dec 2014 CERTNM Company name changed koffee-beanz LIMITED\certificate issued on 05/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-16
04 Dec 2014 AP01 Appointment of Thomas Franchina as a director on 4 December 2014
04 Dec 2014 AP01 Appointment of Kevin Dunn as a director on 4 December 2014
04 Dec 2014 TM02 Termination of appointment of Third Party Company Secretaries Limited as a secretary on 4 December 2014
04 Dec 2014 TM01 Termination of appointment of Third Party Formations Limited as a director on 4 December 2014
04 Dec 2014 TM01 Termination of appointment of Richard Peter Jobling as a director on 4 December 2014
04 Dec 2014 SH01 Statement of capital following an allotment of shares on 4 December 2014
  • GBP 10,000
04 Dec 2014 AD01 Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY to Capital Office, Kemp House 152 - 160 City Road London EC1V 2NX on 4 December 2014
23 Sep 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
27 Mar 2014 AA Accounts for a dormant company made up to 31 August 2013
21 Aug 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
14 May 2013 AA Accounts for a dormant company made up to 31 August 2012
07 Mar 2013 CH01 Director's details changed for Mr Richard Peter Jobling on 6 March 2013
23 Aug 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
29 Feb 2012 AA Accounts for a dormant company made up to 31 August 2011
16 Sep 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
12 Apr 2011 AA Accounts for a dormant company made up to 31 August 2010
28 Sep 2010 AP01 Appointment of Richard Peter Jobling as a director
02 Sep 2010 AR01 Annual return made up to 9 August 2010 with full list of shareholders