This company is commonly known as Brio Gelati Ltd. The company was founded 10 years ago and was given the registration number 08936033. The firm's registered office is in OSSETT. You can find them at Booth & Co Coopers House, Intake Lane, Ossett, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | BRIO GELATI LTD |
---|---|---|
Company Number | : | 08936033 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 March 2014 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Booth & Co Coopers House, Intake Lane, Ossett, WF5 0RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Larkspur Grove, Harrogate, United Kingdom, HG3 2YA | Director | 12 March 2014 | Active |
4, The Lawns, Harrogate, England, HG2 9AS | Director | 06 January 2015 | Active |
12, Chelmsford Road, Harrogate, United Kingdom, HG1 5NA | Director | 12 March 2014 | Active |
Mr Gianni Bernardi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 4 The Lawns, Harrogate, United Kingdom, HG2 9AS |
Nature of control | : |
|
Mr Jonathan Richard Dale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18 Larkspur Grove, Harrogate, United Kingdom, HG3 2YA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-17 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-17 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-10-26 | Insolvency | Liquidation disclaimer notice. | Download |
2020-03-05 | Address | Change registered office address company with date old address new address. | Download |
2020-02-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-02-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-28 | Resolution | Resolution. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-20 | Accounts | Change account reference date company previous extended. | Download |
2016-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-19 | Address | Change registered office address company with date old address new address. | Download |
2016-02-18 | Officers | Termination director company with name termination date. | Download |
2015-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-02 | Officers | Appoint person director company with name date. | Download |
2015-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-19 | Officers | Termination director company with name termination date. | Download |
2014-03-12 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.