La Dolce Italia LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 1, 2010)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
CASA MIA FOOD PRODUCTION LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04521823 |
Record last updated | Saturday, January 10, 2015 7:15:00 PM UTC |
Official Address | Oxford Chambers Road Guiseley Leeds Ls209at And Rawdon, Guiseley And Rawdon There are 79 companies registered at this street |
Locality | Guiseley And Rawdon |
Region | England |
Postal Code | LS209AT |
Sector | Restaurants |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 11, 2013 | Second notification of strike-off action in london gazette |  |
Registry | Dec 11, 2012 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Aug 13, 2012 | Liquidator's progress report |  |
Registry | Jan 16, 2012 | Change of registered office address |  |
Registry | Aug 26, 2011 | Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 |  |
Registry | Aug 16, 2011 | Statement of company's affairs |  |
Registry | Aug 8, 2011 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Aug 8, 2011 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Jul 22, 2011 | Change of registered office address |  |
Financials | Jan 5, 2011 | Annual accounts |  |
Registry | Sep 8, 2010 | Annual return |  |
Financials | Sep 1, 2010 | Annual accounts |  |
Registry | Oct 14, 2009 | Annual return |  |
Financials | Feb 4, 2009 | Annual accounts |  |
Registry | Sep 26, 2008 | Annual return |  |
Registry | Sep 26, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Jan 16, 2008 | Annual accounts |  |
Registry | Dec 12, 2007 | Annual return |  |
Registry | Apr 2, 2007 | Annual return 4521... |  |
Financials | Feb 5, 2007 | Annual accounts |  |
Financials | Dec 1, 2005 | Annual accounts 4521... |  |
Registry | Sep 16, 2005 | Annual return |  |
Registry | Sep 8, 2005 | Particulars of a mortgage or charge |  |
Financials | Apr 13, 2005 | Annual accounts |  |
Registry | Oct 14, 2004 | Annual return |  |
Financials | Jun 29, 2004 | Annual accounts |  |
Registry | Jun 29, 2004 | Change of accounting reference date |  |
Registry | Sep 8, 2003 | Annual return |  |
Registry | Jul 22, 2003 | Company name change |  |
Registry | Jul 22, 2003 | Change of name certificate |  |
Registry | Mar 2, 2003 | Appointment of a secretary |  |
Registry | Mar 2, 2003 | Appointment of a director |  |
Registry | Feb 20, 2003 | Resignation of a secretary |  |
Registry | Feb 20, 2003 | Resignation of a director |  |
Registry | Sep 26, 2002 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Sep 1, 2002 | Two appointments: a man and a woman |  |
Registry | Aug 29, 2002 | Two appointments: a woman and a man |  |