- Company Overview for UNO RISTORANTE HOLDINGS LTD (12012021)
- Filing history for UNO RISTORANTE HOLDINGS LTD (12012021)
- People for UNO RISTORANTE HOLDINGS LTD (12012021)
- More for UNO RISTORANTE HOLDINGS LTD (12012021)
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
|
|
05 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 22 May 2019
|