Advanced company searchLink opens in new window

RIOBELLO ITALIAN RESTAURANT LIMITED

Company number 07175953

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 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2017 DS01 Application to strike the company off the register
20 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
30 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
02 Jul 2015 AD01 Registered office address changed from 136-140 Bedford Road Kempston Bedfordshire MK42 8BH to First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston Bedford MK42 7PN on 2 July 2015
30 Apr 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
28 Apr 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
29 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
09 Jan 2014 TM01 Termination of appointment of Claudia Pelletan as a director
21 Oct 2013 AP01 Appointment of Mr Gonzalo Alonso Noboa as a director
03 Apr 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
25 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
23 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
30 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
18 Aug 2011 AA01 Previous accounting period extended from 31 March 2011 to 30 April 2011
18 Apr 2011 AD01 Registered office address changed from 42 High Street Flitwick Bedfordshire MK45 1DU United Kingdom on 18 April 2011
30 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
18 Mar 2010 AP03 Appointment of Claudia Sofia Pelletan as a secretary
18 Mar 2010 AP01 Appointment of Claudia Pelletan as a director
09 Mar 2010 TM01 Termination of appointment of Barbara Kahan as a director
03 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)