DELLA NONNA LTD
Status | DISSOLVED |
Company No. | 07554825 |
Category | Private Limited Company |
Incorporated | 08 Mar 2011 |
Age | 13 years, 2 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 26 Nov 2019 |
Years | 4 years, 6 months, 9 days |
SUMMARY
DELLA NONNA LTD is an dissolved private limited company with number 07554825. It was incorporated 13 years, 2 months, 28 days ago, on 08 March 2011 and it was dissolved 4 years, 6 months, 9 days ago, on 26 November 2019. The company address is 218 Pizzeria Della Nonna Frimley Green Road 218 Pizzeria Della Nonna Frimley Green Road, Camberley, GU16 6LL, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 26 Nov 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Aug 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2019
Action Date: 08 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-08
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2018
Action Date: 08 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-08
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 08 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-08
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 25 Sep 2016
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-12
Officer name: Ebba Raid Hussen
Documents
Appoint person director company with name date
Date: 25 Sep 2016
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-12
Officer name: Mr Yahya Talib
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2016
Action Date: 08 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-08
Documents
Accounts with accounts type total exemption small
Date: 23 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: 03 Apr 2015
Action Date: 08 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-08
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Dec 2014
Action Date: 24 Dec 2014
Category: Address
Type: AD01
New address: 218 Pizzeria Della Nonna Frimley Green Road Frimley Green Camberley Surrey GU16 6LL
Old address: 26 Shawfield Road Ash Surrey GU12 6PF
Change date: 2014-12-24
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2014
Action Date: 08 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-08
Documents
Appoint person secretary company with name
Date: 12 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Sara Talib
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2014
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: 05 Apr 2013
Action Date: 08 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-08
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2012
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: 23 Apr 2012
Action Date: 08 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-08
Documents
Some Companies
24 CONDUIT PLACE,LONDON,W2 1EP
Number: | 09716104 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 GEORGE STREET,EDINBURGH,EH2 2LL
Number: | SL005495 |
Status: | ACTIVE |
Category: | Limited Partnership |
JMG BUSINESS DEVELOPMENT LIMITED
BROOKMAN,ST.ALBANS,AL1 4JY
Number: | 07006468 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOANNA MARIA SROKA JMS ACCOUNTING OFFICE LTD
SUITE 18 WOODFIELD BUSINESS CENTRE,DONCASTER,DN4 8DE
Number: | 08744436 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIGHTINGALE MAP CONTRACTORS LTD
189 PERRY VALE,LONDON,SE23 2JF
Number: | 10198476 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 VERNON ROAD,LONDON,E15 4DG
Number: | 10812564 |
Status: | ACTIVE |
Category: | Private Limited Company |