Advanced company searchLink opens in new window

B&BARTONI (UK) TRADING CO LIMITED

Company number 10068319

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)
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