Advanced company searchLink opens in new window

FIORIDILATTE TAKEAWAY LTD

Company number 10329198

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Sep 2020 TM01 Termination of appointment of Czarina Beltran Abing as a director on 1 August 2020
04 Sep 2020 PSC07 Cessation of Czarina Beltran Abing as a person with significant control on 1 August 2020
28 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2020 DS01 Application to strike the company off the register
31 Jul 2019 AD01 Registered office address changed from Alberminster House 38-40 Sydenham Road Croydon Surrey CR0 2EF England to 32 Ashdown Road Worthing BN11 1DF on 31 July 2019
10 Jun 2019 AA Accounts for a dormant company made up to 31 August 2018
20 Dec 2018 CH01 Director's details changed for Mr Lucimmar Oliveira Da Costa on 20 December 2018
19 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-14
18 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
18 Dec 2018 PSC01 Notification of Lucimar Oliveira Da Costa as a person with significant control on 18 December 2018
18 Dec 2018 AP01 Appointment of Mr Lucimmar Oliveira Da Costa as a director on 18 December 2018
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
03 May 2018 AA Accounts for a dormant company made up to 31 August 2017
05 Apr 2018 PSC04 Change of details for Ms Czarina Beltran Abing as a person with significant control on 5 April 2018
05 Apr 2018 CH01 Director's details changed for Ms Czarina Beltran Abing on 5 April 2018
29 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2017 CS01 Confirmation statement made on 14 August 2017 with updates
07 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted