Advanced company searchLink opens in new window

UNO RISTORANTE HOLDINGS LTD

Company number 12012021

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)
02 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2024 DS01 Application to strike the company off the register
06 Sep 2023 AD01 Registered office address changed from Swan House Westpoint Road Thornaby Stockton-on-Tees TS17 6BP England to 99 High Street Yarm North Yorkshire TS15 9BB on 6 September 2023
23 Jun 2023 AA Micro company accounts made up to 30 April 2022
24 May 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
27 Apr 2023 AA01 Previous accounting period shortened from 29 April 2022 to 28 April 2022
30 Jan 2023 AA01 Previous accounting period shortened from 30 April 2022 to 29 April 2022
07 Jun 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
21 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
04 May 2021 AA Micro company accounts made up to 30 April 2020
04 May 2021 AA01 Current accounting period shortened from 31 May 2020 to 30 April 2020
31 Mar 2021 AD01 Registered office address changed from 54 Campion Road Darlington DL1 2YZ England to Swan House Westpoint Road Thornaby Stockton-on-Tees TS17 6BP on 31 March 2021
19 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
18 Nov 2020 CS01 Confirmation statement made on 21 May 2020 with updates
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2020 PSC07 Cessation of Cengiz Babat as a person with significant control on 24 February 2020
26 Feb 2020 PSC02 Notification of Uno Ristorante Italian Ltd as a person with significant control on 24 February 2020
26 Feb 2020 TM01 Termination of appointment of Cengiz Babat as a director on 24 February 2020
26 Feb 2020 AP01 Appointment of Mr Fatih Omer as a director on 24 February 2020
26 Feb 2020 AP01 Appointment of Soran Vari as a director on 24 February 2020
25 Feb 2020 AD01 Registered office address changed from Uno Ristorante 99 High Street Yarm Cleveland TS15 9BB United Kingdom to 54 Campion Road Darlington DL1 2YZ on 25 February 2020
31 Oct 2019 SH01 Statement of capital following an allotment of shares on 29 October 2019
  • GBP 300
05 Jun 2019 SH01 Statement of capital following an allotment of shares on 22 May 2019
  • GBP 200