NONNA PAPERA LTD

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

16/03/2316 March 2023 Application to strike the company off the register

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

16/12/2216 December 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

16/09/2216 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Elect to keep the directors' register information on the public register

View Document

30/12/2130 December 2021 Director's details changed for Mrs Emanuela Morabito on 2021-12-30

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

29/12/2129 December 2021 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 48 West George Street West George Street Glasgow G2 1BP on 2021-12-29

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES

View Document

16/12/2016 December 2020 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