- Company Overview for BISTRO ITALIANO LIMITED (09732793)
- Filing history for BISTRO ITALIANO LIMITED (09732793)
- People for BISTRO ITALIANO LIMITED (09732793)
- Insolvency for BISTRO ITALIANO LIMITED (09732793)
- More for BISTRO ITALIANO LIMITED (09732793)
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) |
---|---|---|---|
29 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Mar 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 June 2023 | |
03 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 June 2022 | |
30 Jun 2021 | AD01 | Registered office address changed from Oakmere Belmont Business Park Durham DH1 1TW England to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 30 June 2021 | |
30 Jun 2021 | LIQ02 | Statement of affairs | |
30 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
10 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
11 May 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
15 May 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
24 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
01 Aug 2017 | AD01 | Registered office address changed from Westwaters Belmont Business Park Durham DH1 1TW England to Oakmere Belmont Business Park Durham DH1 1TW on 1 August 2017 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
31 Oct 2016 | AD01 | Registered office address changed from Rowlands House Portobello Road, Birtley Chester Le Street County Durham DH3 2RY United Kingdom to Westwaters Belmont Business Park Durham DH1 1TW on 31 October 2016 | |
17 Aug 2015 | AP01 | Appointment of Mr Sakip Troci as a director on 14 August 2015 | |
17 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 14 August 2015
|
|
14 Aug 2015 | TM01 | Termination of appointment of Marion Black as a director on 14 August 2015 | |
14 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-14
|