Advanced company searchLink opens in new window

BELLISSIMO'S ITALIAN COFFEE SHOP & EATERY LTD

Company number 07861294

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 Feb 2018 TM01 Termination of appointment of Gerald Mark Scibetta as a director on 26 January 2018
29 Jan 2018 CS01 Confirmation statement made on 25 November 2017 with no updates
17 Nov 2017 AA Total exemption full accounts made up to 30 January 2017
20 May 2017 DISS40 Compulsory strike-off action has been discontinued
19 May 2017 AA Total exemption small company accounts made up to 30 January 2016
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2017 CS01 Confirmation statement made on 25 November 2016 with updates
31 Oct 2016 AA01 Previous accounting period shortened from 31 January 2016 to 30 January 2016
14 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 400
11 Dec 2015 CH01 Director's details changed for John Charles Scibetta on 11 November 2015
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
25 Aug 2015 CH01 Director's details changed for Robert John Scibetta on 25 August 2015
25 Aug 2015 CH01 Director's details changed for Gerald Mark Scibetta on 25 August 2015
25 Aug 2015 AD01 Registered office address changed from 3 Parker Lane Burnley Lancashire BB11 2BY to 3 Parker Lane Burnley Lancashire BB11 2BY on 25 August 2015
24 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 400
28 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
09 Jun 2014 AD01 Registered office address changed from Suite 16 Linden Business Centre Linden Road Colne Lancashire BB8 9BA on 9 June 2014
18 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 400
07 Nov 2013 SH01 Statement of capital following an allotment of shares on 15 October 2013
  • GBP 400
07 Nov 2013 CH01 Director's details changed for Robert John Scibetta on 7 November 2013
07 Nov 2013 CH01 Director's details changed for John Charles Scibetta on 7 November 2013
07 Nov 2013 CH01 Director's details changed for Gerald Mark Scibetta on 7 November 2013
17 Oct 2013 AP01 Appointment of Lynne Scibetta as a director
17 Oct 2013 AP01 Appointment of John Charles Scibetta as a director
23 Aug 2013 AA Total exemption small company accounts made up to 31 January 2013