- Company Overview for BELLISSIMO'S ITALIAN COFFEE SHOP & EATERY LTD (07861294)
- Filing history for BELLISSIMO'S ITALIAN COFFEE SHOP & EATERY LTD (07861294)
- People for BELLISSIMO'S ITALIAN COFFEE SHOP & EATERY LTD (07861294)
- More for BELLISSIMO'S ITALIAN COFFEE SHOP & EATERY LTD (07861294)
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
|
|
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
|
|
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
|
|
07 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 15 October 2013
|
|
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 |