C.B.FINE ITALIAN FOODS LIMITED

5th Floor Ashford Commercial Quarter 5th Floor Ashford Commercial Quarter, Ashford, TN23 1FB, Kent, England
StatusDISSOLVED
Company No.01930663
CategoryPrivate Limited Company
Incorporated15 Jul 1985
Age38 years, 10 months, 23 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 4 months, 26 days

SUMMARY

C.B.FINE ITALIAN FOODS LIMITED is an dissolved private limited company with number 01930663. It was incorporated 38 years, 10 months, 23 days ago, on 15 July 1985 and it was dissolved 3 years, 4 months, 26 days ago, on 12 January 2021. The company address is 5th Floor Ashford Commercial Quarter 5th Floor Ashford Commercial Quarter, Ashford, TN23 1FB, Kent, England.



Company Fillings

Gazette dissolved compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Peter Windsor Tindal

Change date: 2019-06-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Windsor Tindal

Change date: 2019-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Address

Type: AD01

Old address: Stourside Place 35-41 Station Road Ashford Kent TN23 1PP

Change date: 2018-06-21

New address: 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Baselica Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-28

Officer name: Mr Peter Windsor Tindal

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-01

Officer name: Dante Bigi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Termination secretary company with name

Date: 20 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elide Costa

Documents

View document PDF

Termination director company with name

Date: 20 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruno Costa

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Peter Windsor Tindal

Documents

View document PDF

Appoint person director company with name

Date: 20 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dante Bigi

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jun 2011

Action Date: 14 Jun 2011

Category: Address

Type: AD01

Old address: 42 Doughty Street London WC1N 2LY

Change date: 2011-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2010

Action Date: 06 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2009

Action Date: 06 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/07; no change of members

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/03; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 05 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 24 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/00; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 25 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 21 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 20 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 19 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/95; no change of members

Documents

View document PDF

Resolution

Date: 03 Oct 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Oct 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Oct 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 02 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 19 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 05 Nov 1992

Category: Annual-return

Type: 363b

Description: Return made up to 06/10/92; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 11 Nov 1991

Category: Annual-return

Type: 363b

Description: Return made up to 06/10/91; no change of members

Documents

View document PDF

Legacy

Date: 11 Nov 1991

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 11/11/91

Documents

View document PDF

Legacy

Date: 02 May 1991

Category: Annual-return

Type: 363

Description: Return made up to 18/12/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Mar 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 11 Oct 1989

Category: Annual-return

Type: 363

Description: Return made up to 06/10/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 1989

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 08 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/12/88; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 1988

Category: Accounts

Type: 225(2)

Description: Accounting reference date extended from 31/12 to 31/03

Documents

View document PDF

Legacy

Date: 18 Apr 1988

Category: Capital

Type: 123

Description: Nc inc already adjusted

Documents

View document PDF

Resolution

Date: 18 Apr 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 14 Mar 1988

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 14 Mar 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/12/87; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 14 Sep 1987

Category: Annual-return

Type: 363

Description: Return made up to 13/11/86; full list of members

Documents

View document PDF

Memorandum articles

Date: 14 Jul 1987

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 01 Jun 1987

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 May 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Certificate change of name company

Date: 29 Aug 1986

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kesserman LIMITED\certificate issued on 29/08/86

Documents

View document PDF


Some Companies

BELTEC LIMITED

LANGLEY HOUSE PARK ROAD,LONDON,N2 8EY

Number:03284299
Status:LIQUIDATION
Category:Private Limited Company

BENTO FILMS LIMITED

UNIT 4D,CALDICOT,NP26 5JH

Number:10544725
Status:ACTIVE
Category:Private Limited Company

BG CLOUD LIMITED

7 THREE RIVERS BUSINESS PARK FELIXSTOWE ROAD,IPSWICH,IP10 0BF

Number:10703537
Status:ACTIVE
Category:Private Limited Company

CCH RAIL LIMITED

48B ST. NICHOLAS ROAD,LONDON,SE18 1HH

Number:09025228
Status:ACTIVE
Category:Private Limited Company

FERNCLIFFE FREEHOLD LIMITED

BROAD QUAY HOUSE,BRISTOL,BS1 4DJ

Number:07430618
Status:ACTIVE
Category:Private Limited Company

SEASIDER PRODUCTIONS LIMITED

127 VICTORIA GROVE,BRIDPORT,DT6 3AE

Number:08093039
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source