Insolvency. Liquidation voluntary creditors return of final meeting. |
2022-12-06 |
View Report |
Insolvency. Brought down date: 2021-10-09. |
2021-12-13 |
View Report |
Address. New address: C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR. Change date: 2021-07-24. Old address: 26-28 Bedford Row London WC1R 4HE. |
2021-07-24 |
View Report |
Insolvency. Brought down date: 2020-10-09. |
2020-12-14 |
View Report |
Insolvency. Liquidation disclaimer notice. |
2020-07-10 |
View Report |
Insolvency. Brought down date: 2019-10-09. |
2019-12-13 |
View Report |
Address. Change date: 2018-10-29. New address: 26-28 Bedford Row London WC1R 4HE. Old address: Churchill House 120 Bunns Lane Mill Hill London NW7 2AS United Kingdom. |
2018-10-29 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2018-10-25 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2018-10-25 |
View Report |
Resolution. Description: Resolutions. |
2018-10-25 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-04-21 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-01-22 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-13 |
View Report |
Address. New address: Churchill House 120 Bunns Lane Mill Hill London NW7 2AS. Change date: 2017-11-03. Old address: 25 Elizabeth Street London SW1W 9RP. |
2017-11-03 |
View Report |
Officers. Termination date: 2017-10-06. Officer name: Giuseppe Toni Mascolo. |
2017-10-12 |
View Report |
Officers. Termination date: 2017-10-06. Officer name: Edward Anthony Lampe. |
2017-10-12 |
View Report |
Officers. Termination date: 2017-10-06. Officer name: Annabel Martha Schild. |
2017-10-12 |
View Report |
Officers. Officer name: Mr Giuseppe Toni Mascolo. Change date: 2017-01-19. |
2017-01-24 |
View Report |
Officers. Officer name: Mr Edward Anthony Lampe. Change date: 2017-01-19. |
2017-01-24 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-03 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-14 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-08 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-09 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-20 |
View Report |
Address. Old address: Innovia House Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA United Kingdom. |
2014-04-24 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-17 |
View Report |
Accounts. Accounts type total exemption small. |
2014-02-06 |
View Report |
Accounts. Accounts type total exemption small. |
2013-02-04 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-27 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-26 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-05 |
View Report |
Address. Old address: Innovia House Marish Wharf, St. Marys Road Middlegreen, Slough Berkshire SL3 6DA. Change date: 2011-11-28. |
2011-11-28 |
View Report |
Address. Old address: 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom. |
2011-05-31 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-31 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-23 |
View Report |
Accounts. Accounts type total exemption full. |
2010-04-19 |
View Report |
Address. Move registers to sail company. |
2010-01-11 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-06 |
View Report |
Address. Change sail address company. |
2009-10-29 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 9. |
2009-03-17 |
View Report |
Accounts. Accounts type full. |
2009-01-20 |
View Report |
Annual return. Legacy. |
2008-12-03 |
View Report |
Change of name. Description: Company name changed fratelli deli cafe LIMITED\certificate issued on 31/07/08. |
2008-07-31 |
View Report |
Officers. Description: New director appointed. |
2007-12-05 |
View Report |
Annual return. Legacy. |
2007-11-29 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2007-11-02 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2007-10-11 |
View Report |
Accounts. Accounts type full. |
2007-08-29 |
View Report |
Accounts. Accounts type full. |
2007-08-29 |
View Report |