This company is commonly known as Cafe Nonno's Limited. The company was founded 13 years ago and was given the registration number 07513265. The firm's registered office is in BIRMINGHAM. You can find them at First Floor, Hagley Court, Vicarage Road, Edgbaston, Birmingham, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | CAFE NONNO'S LIMITED |
---|---|---|
Company Number | : | 07513265 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 2011 |
End of financial year | : | 28 February 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, Hagley Court, Vicarage Road, Edgbaston, Birmingham, England, B15 3EZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Rosedale Avenue, Alvaston, United Kingdom, DE24 0FL | Director | 01 February 2011 | Active |
3, Rosedale Avenue, Alvaston, United Kingdom, DE24 0FL | Director | 01 February 2011 | Active |
Old School House, Green Lane, Belper, United Kingdom, DE56 1BY | Director | 01 February 2011 | Active |
Mr Santo Calderone | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Address | : | Speedwell Mill, Old Coach Road, Tansley, DE4 5FY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-25 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-25 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-02-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-01-13 | Address | Change registered office address company with date old address new address. | Download |
2021-01-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-12 | Resolution | Resolution. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-16 | Officers | Termination director company with name termination date. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-07 | Address | Change registered office address company with date old address new address. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-02-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-02-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.