PASTA & TRUFFLES LIMITED

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

18/01/2318 January 2023 Application to strike the company off the register

View Document

10/05/2210 May 2022 Change of details for Mrs Patrizia Banas as a person with significant control on 2022-05-10

View Document

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

View Accounts

20/07/2120 July 2021 Change of details for Mr Paul James Barrow as a person with significant control on 2021-07-01

View Document

19/07/2119 July 2021 Change of details for Mr Paul James Barrow as a person with significant control on 2021-07-01

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

15/07/2115 July 2021 Change of details for Mrs Patrizia Banas as a person with significant control on 2021-07-01

View Document

15/07/2115 July 2021 Director's details changed for Mrs Patrizia Banas on 2021-07-01

View Document

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

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

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRIZIA BANAS / 28/08/2019

View Document

17/07/2017 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRIZIA BANAS

View Document

17/07/2017 July 2020 CESSATION OF RUPA DOLATRAI HINDOCHA AS A PSC

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MRS PATRIZIA BANAS

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR RUPA HINDOCHA

View Document

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

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JAMES BARROW

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

28/04/1728 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/08/1520 August 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/01/1523 January 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/07/143 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 69 SCOTTS SUFFERANCE WHARF 5 MILL STREET LONDON SEL 2DF UNITED KINGDOM

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS RUPA DOLATRAI HINDOCHA / 01/05/2014

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL BARROW

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MS RUPA DOLATRAI HINDOCHA

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM THIRD FLOOR 15 POLAND STREET LONDON W1F 8QE UNITED KINGDOM

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED MR PAUL JAMES BARROW

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARCEL ULRICH

View Document

10/07/1310 July 2013 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