C.B.FINE ITALIAN FOODS LIMITED
Status | DISSOLVED |
Company No. | 01930663 |
Category | Private Limited Company |
Incorporated | 15 Jul 1985 |
Age | 38 years, 10 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2021 |
Years | 3 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 20 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elide Costa
Documents
Termination director company with name
Date: 20 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bruno Costa
Documents
Appoint person secretary company with name
Date: 20 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Peter Windsor Tindal
Documents
Appoint person director company with name
Date: 20 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dante Bigi
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 15 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/08; full list of members
Documents
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
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/07; no change of members
Documents
Legacy
Date: 30 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/06; full list of members
Documents
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
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
Legacy
Date: 13 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/05; full list of members
Documents
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
Legacy
Date: 24 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/04; full list of members
Documents
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
Legacy
Date: 30 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/03; full list of members
Documents
Legacy
Date: 27 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/02; full list of members
Documents
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
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
Legacy
Date: 05 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/01; full list of members
Documents
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
Legacy
Date: 24 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/00; full list of members
Documents
Legacy
Date: 29 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/99; full list of members
Documents
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
Legacy
Date: 25 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/98; no change of members
Documents
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
Legacy
Date: 21 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/97; no change of members
Documents
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
Legacy
Date: 20 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/96; full list of members
Documents
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
Legacy
Date: 19 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/95; no change of members
Documents
Resolution
Date: 03 Oct 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Oct 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Oct 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 02 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/94; no change of members
Documents
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
Legacy
Date: 19 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/93; full list of members
Documents
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
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
Legacy
Date: 05 Nov 1992
Category: Annual-return
Type: 363b
Description: Return made up to 06/10/92; change of members
Documents
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
Legacy
Date: 11 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 06/10/91; no change of members
Documents
Legacy
Date: 11 Nov 1991
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 11/11/91
Documents
Legacy
Date: 02 May 1991
Category: Annual-return
Type: 363
Description: Return made up to 18/12/90; full list of members
Documents
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
Legacy
Date: 11 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 06/10/89; full list of members
Documents
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
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
Legacy
Date: 08 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Legacy
Date: 27 Oct 1988
Category: Accounts
Type: 225(2)
Description: Accounting reference date extended from 31/12 to 31/03
Documents
Legacy
Date: 18 Apr 1988
Category: Capital
Type: 123
Description: Nc inc already adjusted
Documents
Resolution
Date: 18 Apr 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 14 Mar 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/12/87; full list of members
Documents
Legacy
Date: 01 Mar 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 26 Oct 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 14 Sep 1987
Category: Annual-return
Type: 363
Description: Return made up to 13/11/86; full list of members
Documents
Resolution
Date: 01 Jun 1987
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 May 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
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
Some Companies
LANGLEY HOUSE PARK ROAD,LONDON,N2 8EY
Number: | 03284299 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 4D,CALDICOT,NP26 5JH
Number: | 10544725 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 THREE RIVERS BUSINESS PARK FELIXSTOWE ROAD,IPSWICH,IP10 0BF
Number: | 10703537 |
Status: | ACTIVE |
Category: | Private Limited Company |
48B ST. NICHOLAS ROAD,LONDON,SE18 1HH
Number: | 09025228 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROAD QUAY HOUSE,BRISTOL,BS1 4DJ
Number: | 07430618 |
Status: | ACTIVE |
Category: | Private Limited Company |
127 VICTORIA GROVE,BRIDPORT,DT6 3AE
Number: | 08093039 |
Status: | ACTIVE |
Category: | Private Limited Company |