- Company Overview for RIOBELLO ITALIAN RESTAURANT LIMITED (07175953)
- Filing history for RIOBELLO ITALIAN RESTAURANT LIMITED (07175953)
- People for RIOBELLO ITALIAN RESTAURANT LIMITED (07175953)
- More for RIOBELLO ITALIAN RESTAURANT LIMITED (07175953)
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
|
|
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
|
|
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
|
|
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
|