THE ITALIAN LARDER LTD

03657484
15 HIGH STREET BRACKLEY NORTHAMPTONSHIRE NN13 7DH

Documents

Documents
Date Category Description Pages
08 Jan 2019 gazette Gazette Dissolved Voluntary 1 Buy now
16 Oct 2018 gazette Gazette Notice Voluntary 1 Buy now
04 Oct 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
28 Mar 2018 accounts Annual Accounts 5 Buy now
25 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2016 accounts Annual Accounts 5 Buy now
04 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Dec 2015 accounts Annual Accounts 5 Buy now
26 Nov 2015 annual-return Annual Return 3 Buy now
07 Jan 2015 document-replacement Second Filing Of Form With Form Type 5 Buy now
23 Dec 2014 accounts Annual Accounts 4 Buy now
18 Dec 2014 annual-return Annual Return 3 Buy now
11 Dec 2014 officers Change of particulars for director (Mrs Deborah Durham) 2 Buy now
11 Dec 2014 officers Change of particulars for director (Mr Karl Durham) 2 Buy now
23 May 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
23 May 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
26 Nov 2013 annual-return Annual Return 4 Buy now
16 Jul 2013 accounts Annual Accounts 6 Buy now
23 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Dec 2012 accounts Annual Accounts 6 Buy now
28 Nov 2012 annual-return Annual Return 4 Buy now
23 Aug 2012 change-of-name Certificate Change Of Name Company 2 Buy now
27 Jul 2012 change-of-name Change Of Name Notice 2 Buy now
13 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jan 2012 officers Appointment of director (Mrs Deborah Durham) 2 Buy now
13 Jan 2012 officers Appointment of director (Mr Karl Durham) 3 Buy now
13 Jan 2012 officers Termination of appointment of secretary (John Gardner) 1 Buy now
13 Jan 2012 officers Termination of appointment of director (Denise De Felice) 1 Buy now
13 Jan 2012 officers Termination of appointment of director (Leonardo De Felice) 1 Buy now
20 Oct 2011 annual-return Annual Return 5 Buy now
27 Sep 2011 accounts Annual Accounts 4 Buy now
17 Nov 2010 accounts Annual Accounts 4 Buy now
20 Oct 2010 annual-return Annual Return 5 Buy now
30 Jan 2010 accounts Annual Accounts 4 Buy now
19 Oct 2009 annual-return Annual Return 6 Buy now
19 Oct 2009 officers Change of particulars for director (Leonardo De Felice) 2 Buy now
19 Oct 2009 officers Change of particulars for director (Denise De Felice) 2 Buy now
20 Nov 2008 accounts Annual Accounts 4 Buy now
17 Oct 2008 annual-return Return made up to 17/10/08; full list of members 4 Buy now
09 Jan 2008 accounts Annual Accounts 4 Buy now
17 Oct 2007 annual-return Return made up to 17/10/07; full list of members 2 Buy now
06 Jan 2007 accounts Annual Accounts 6 Buy now
25 Oct 2006 annual-return Return made up to 17/10/06; full list of members 2 Buy now
22 Dec 2005 accounts Annual Accounts 6 Buy now
11 Nov 2005 annual-return Return made up to 17/10/05; full list of members 2 Buy now
11 Jan 2005 accounts Annual Accounts 6 Buy now
21 Oct 2004 annual-return Return made up to 17/10/04; full list of members 8 Buy now
28 Nov 2003 accounts Annual Accounts 5 Buy now
27 Oct 2003 annual-return Return made up to 17/10/03; full list of members 6 Buy now
08 Oct 2003 mortgage Particulars of mortgage/charge 3 Buy now
08 Oct 2003 mortgage Particulars of mortgage/charge 3 Buy now
30 Sep 2003 officers New director appointed 2 Buy now
18 Sep 2003 capital Ad 31/08/03--------- £ si 98@1=98 £ ic 2/100 2 Buy now
17 Jan 2003 accounts Annual Accounts 6 Buy now
30 Oct 2002 annual-return Return made up to 17/10/02; full list of members 6 Buy now
21 Aug 2002 mortgage Particulars of mortgage/charge 3 Buy now
26 Oct 2001 annual-return Return made up to 17/10/01; full list of members 6 Buy now
24 Oct 2001 accounts Annual Accounts 4 Buy now
22 Dec 2000 address Registered office changed on 22/12/00 from: 16 cotters croft, fenny compton, southam, warwickshire CV47 2XS 1 Buy now
22 Dec 2000 officers Secretary's particulars changed 1 Buy now
13 Nov 2000 annual-return Return made up to 28/10/00; full list of members 6 Buy now
30 Aug 2000 accounts Annual Accounts 4 Buy now
30 Aug 2000 address Registered office changed on 30/08/00 from: the cottage, bridge street fenny compton, leamington spa, warwickshire CV33 0XY 1 Buy now
17 Nov 1999 annual-return Return made up to 28/10/99; full list of members 6 Buy now
08 Sep 1999 accounts Accounting reference date extended from 31/10/99 to 31/03/00 1 Buy now
30 Jun 1999 officers Director's particulars changed 1 Buy now
06 Nov 1998 address Registered office changed on 06/11/98 from: 84 temple chambers, temple avenue, london, EC4Y 0HP 1 Buy now
06 Nov 1998 officers Director resigned 1 Buy now
06 Nov 1998 officers Secretary resigned 1 Buy now
06 Nov 1998 officers New secretary appointed 2 Buy now
06 Nov 1998 officers New director appointed 2 Buy now
28 Oct 1998 incorporation Incorporation Company 13 Buy now