Advanced company searchLink opens in new window

BISTRO ITALIANO LIMITED

Company number 09732793

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-17
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
  • GBP 100
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
  • GBP 1