- Company Overview for B&BARTONI (UK) TRADING CO LIMITED (10068319)
- Filing history for B&BARTONI (UK) TRADING CO LIMITED (10068319)
- People for B&BARTONI (UK) TRADING CO LIMITED (10068319)
- More for B&BARTONI (UK) TRADING CO LIMITED (10068319)
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) |
---|---|---|---|
16 Apr 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Feb 2024 | DS01 | Application to strike the company off the register | |
23 Feb 2024 | AA | Micro company accounts made up to 23 February 2024 | |
23 Feb 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 23 February 2024 | |
05 Dec 2023 | CS01 | Confirmation statement made on 22 November 2023 with no updates | |
02 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
14 Mar 2023 | CH01 | Director's details changed for Mr Thomas James Monaghan on 14 March 2023 | |
14 Mar 2023 | PSC04 | Change of details for Mr Thomas James Monaghan as a person with significant control on 14 March 2023 | |
14 Mar 2023 | AD01 | Registered office address changed from Office 51, Champion Business Park Arrowe Brook Road Wirral CH49 0AB England to Office 51 Big Padlock Champion Business Park, Arrowe Brook Road Wirral CH49 0AB on 14 March 2023 | |
01 Mar 2023 | PSC04 | Change of details for Mr Thomas James Monaghan as a person with significant control on 1 March 2023 | |
01 Mar 2023 | CH01 | Director's details changed for Mr Thomas James Monaghan on 1 March 2023 | |
01 Mar 2023 | AD01 | Registered office address changed from Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY United Kingdom to Office 51, Champion Business Park Arrowe Brook Road Wirral CH49 0AB on 1 March 2023 | |
19 Dec 2022 | CH01 | Director's details changed for Mr Thomas James Monaghan on 19 December 2022 | |
19 Dec 2022 | PSC04 | Change of details for Mr Thomas James Monaghan as a person with significant control on 19 December 2022 | |
19 Dec 2022 | AD01 | Registered office address changed from 4 Rocky Lane Heswall Wirral CH60 0BY United Kingdom to Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY on 19 December 2022 | |
12 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 22 November 2022 with updates | |
22 Nov 2022 | PSC07 | Cessation of Andras Tatij as a person with significant control on 22 November 2022 | |
22 Nov 2022 | TM01 | Termination of appointment of Andras Tafij as a director on 22 November 2022 | |
22 Nov 2022 | PSC01 | Notification of Thomas James Monaghan as a person with significant control on 22 November 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
14 Dec 2021 | CH01 | Director's details changed for Mr Thomas James Monaghan on 11 December 2021 | |
14 Dec 2021 | CH01 | Director's details changed for Mr Thomas James Monaghan on 11 December 2021 | |
14 Dec 2021 | AD01 | Registered office address changed from 19 Dorset Drive Wirral CH61 8SX United Kingdom to 4 Rocky Lane Heswall Wirral CH60 0BY on 14 December 2021 |