- Company Overview for FIORIDILATTE TAKEAWAY LTD (10329198)
- Filing history for FIORIDILATTE TAKEAWAY LTD (10329198)
- People for FIORIDILATTE TAKEAWAY LTD (10329198)
- More for FIORIDILATTE TAKEAWAY LTD (10329198)
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
|
|
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
|