DOLCE TRATTORIA BAR PIZZERIA LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Compulsory strike-off action has been suspended

View Document

07/05/257 May 2025 Compulsory strike-off action has been suspended

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 Compulsory strike-off action has been discontinued

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-07-18 with no updates

View Document

13/01/2513 January 2025 Termination of appointment of Bikram Joshi as a director on 2024-12-12

View Document

13/01/2513 January 2025 Cessation of Bikram Joshi as a person with significant control on 2024-12-12

View Document

13/01/2513 January 2025 Notification of Sumanta Nikhilesh Kishore Mansingh as a person with significant control on 2024-12-12

View Document

13/01/2513 January 2025 Registered office address changed from 11/12 Hallmark Trading Centre Fourth Way Wembley HA9 0LB England to 1 st Pauls Square Liverpool L3 9SJ on 2025-01-13

View Document

13/01/2513 January 2025 Appointment of Mr Sumanta Nikhilesh Kishore Mansingh as a director on 2024-12-12

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

27/02/2327 February 2023 Confirmation statement made on 2022-07-18 with no updates

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

13/05/2213 May 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/05/2117 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/05/206 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR BIKRAM JOSHI

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

10/09/1910 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIKRAM JOSHI

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR KRENAR ELEZI

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 897 HONEYPOT LANE STANMORE HA7 1AR UNITED KINGDOM

View Document

10/09/1910 September 2019 CESSATION OF KRENAR ELEZI AS A PSC

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1819 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company