Advanced company searchLink opens in new window

LONDON ITALIAN RESTAURANTS LIMITED

Company number 06702012

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
26 Feb 2020 DS01 Application to strike the company off the register
25 Feb 2020 TM01 Termination of appointment of Mark Andrew Evans as a director on 25 February 2020
21 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
18 Feb 2019 AA Micro company accounts made up to 31 May 2018
26 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
25 Oct 2017 CS01 Confirmation statement made on 18 September 2017 with no updates
29 Mar 2017 TM01 Termination of appointment of Mark Elphicke as a director on 29 March 2017
20 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
22 Sep 2016 CS01 Confirmation statement made on 18 September 2016 with updates
02 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
27 Nov 2015 TM01 Termination of appointment of Christopher Paul Kay as a director on 24 November 2015
29 Sep 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 255,570
14 Apr 2015 AD01 Registered office address changed from Unit 19B the Coda Centre Munster Road London SW6 6AW to 3B Belvedere Road London SE1 7GP on 14 April 2015
11 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
10 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 255,570
30 Apr 2014 SH01 Statement of capital following an allotment of shares on 21 March 2014
  • GBP 255,570
04 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
10 Oct 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
30 May 2013 AD01 Registered office address changed from Unit 2 Suite 23 the Coda Centre Munster Road Fulham London SW6 6AW on 30 May 2013
04 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
21 Sep 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders