Advanced company searchLink opens in new window

SAMBUCA RISTOURANTE LTD

Company number 09198165

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)
15 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2019 AD01 Registered office address changed from 188a Roundhay Road Leeds LS8 5PL England to 39 Carr Crofts Leeds LS12 3HB on 8 October 2019
18 Jan 2019 PSC04 Change of details for Mr Geni Ajolinaj as a person with significant control on 1 January 2019
18 Jan 2019 CH01 Director's details changed for Mr Geni Ajolinaj on 18 January 2019
24 Oct 2018 AD01 Registered office address changed from 39 Carr Croft Leeds LS12 3HB to 188a Roundhay Road Leeds LS8 5PL on 24 October 2018
12 Sep 2018 AAMD Amended total exemption full accounts made up to 30 September 2017
12 Sep 2018 AAMD Amended total exemption small company accounts made up to 30 September 2016
28 Jun 2018 AA Micro company accounts made up to 30 September 2017
13 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
12 Aug 2017 SOAS(A) Voluntary strike-off action has been suspended
18 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2017 DS01 Application to strike the company off the register
21 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
14 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
04 Feb 2016 AP01 Appointment of Mr Geni Ajolinaj as a director on 1 January 2016
03 Feb 2016 TM01 Termination of appointment of Kol Rajta as a director on 3 February 2016
28 Jan 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
28 Jan 2016 TM01 Termination of appointment of Agim Hoxha as a director on 28 January 2016
19 Oct 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
01 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted