LARA BELLA'S PIZZARIA LTD

Company Documents

DateDescription
31/05/2531 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/05/2531 May 2025 Confirmation statement made on 2024-06-11 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

26/09/2326 September 2023 Voluntary strike-off action has been suspended

View Document

26/09/2326 September 2023 Voluntary strike-off action has been suspended

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

03/09/233 September 2023 Application to strike the company off the register

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

24/05/2324 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 REGISTERED OFFICE CHANGED ON 31/05/2021 FROM 9 9 NAPIER GROVE LONDON --- SELECT --- N1 7HU UNITED KINGDOM

View Document

31/05/2131 May 2021 REGISTERED OFFICE CHANGED ON 31/05/2021 FROM 42 STATION ROAD BROUGH NORTH HUMBERSIDE HU15 1EA ENGLAND

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR SEVSEN GULSAN

View Document

14/05/2014 May 2020 DISS REQUEST WITHDRAWN

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR GURSEL BASYURT

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR SAVAS BASYURT

View Document

14/04/2014 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURSEL BASYURT

View Document

14/04/2014 April 2020 CESSATION OF PAULINE YOUNG AS A PSC

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MRS SEVSEN GULSAN

View Document

11/01/2011 January 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/12/1910 December 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/11/1927 November 2019 APPLICATION FOR STRIKING-OFF

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

20/11/1820 November 2018 DISS40 (DISS40(SOAD))

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

06/11/186 November 2018 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 20 WATERMINT QUAY CRAVEN WALK LONDON N16 6DD ENGLAND

View Document

12/04/1612 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

15/09/1515 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/05/1513 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

08/09/148 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR GURSEL BASYURT

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR GURSEL BASYURT

View Document

19/08/1319 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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