- Company Overview for ROSSINI ITALIAN RESTAURANT LTD (09748362)
- Filing history for ROSSINI ITALIAN RESTAURANT LTD (09748362)
- People for ROSSINI ITALIAN RESTAURANT LTD (09748362)
- More for ROSSINI ITALIAN RESTAURANT LTD (09748362)
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) |
---|---|---|---|
01 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
03 Jul 2020 | AD01 | Registered office address changed from 21 Upper Abbey Street Nuneaton Warwickshire CV11 5DN United Kingdom to 21 Upper Abbey Street Nuneaton CV11 5DN on 3 July 2020 | |
02 Jul 2020 | AD01 | Registered office address changed from 1 Lancaster Road Hinckley LE10 0AW England to 21 Upper Abbey Street Nuneaton Warwickshire CV11 5DN on 2 July 2020 | |
30 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
14 Nov 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
08 Feb 2019 | PSC04 | Change of details for Mr Nicola Sini as a person with significant control on 30 May 2018 | |
08 Feb 2019 | CH01 | Director's details changed for Mr Nicola Sini on 30 May 2018 | |
17 Sep 2018 | PSC04 | Change of details for Mr Nicola Sini as a person with significant control on 1 May 2017 | |
08 Sep 2018 | CS01 | Confirmation statement made on 24 August 2018 with no updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
16 Feb 2018 | CH01 | Director's details changed for Mr Nicola Sini on 1 May 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
25 May 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
06 Sep 2016 | AD01 | Registered office address changed from 250 Humberstone Road Leicester LE5 0EG England to 1 Lancaster Road Hinckley LE10 0AW on 6 September 2016 | |
26 Oct 2015 | AD01 | Registered office address changed from 38 Coventry Road Hinckley Leicestershire LE10 0JT England to 250 Humberstone Road Leicester LE5 0EG on 26 October 2015 | |
25 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-25
|