Advanced company searchLink opens in new window

BARBETTA'S HOLDING LIMITED

Company number 12787198

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2024 AP01 Appointment of Mrs Clare Teresa O'toole as a director on 9 April 2024
16 Apr 2024 PSC07 Cessation of Annie Simone O'toole as a person with significant control on 16 April 2024
16 Apr 2024 PSC07 Cessation of Vlad Borsan as a person with significant control on 16 April 2024
16 Apr 2024 TM01 Termination of appointment of Annie Simone O'toole as a director on 16 April 2024
16 Apr 2024 TM01 Termination of appointment of Vlad Borsan as a director on 16 April 2024
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
01 Nov 2023 CS01 Confirmation statement made on 10 August 2023 with updates
17 Oct 2023 SH02 Sub-division of shares on 22 August 2023
31 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
31 Dec 2022 AA01 Previous accounting period shortened from 31 August 2022 to 31 March 2022
18 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
18 Aug 2022 AD01 Registered office address changed from C/O Stuart Mcbain Ltd (Accountants) Unit 18 Tower Street Brunswick Business Park Liverpool L3 4BJ England to C/O Stuart Mcbain Ltd (Accountants) Unit 14 Tower Street Brunswick Business Park Liverpool L3 4BJ on 18 August 2022
07 Jul 2022 AA Total exemption full accounts made up to 31 August 2021
29 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2021 AD01 Registered office address changed from 35 Deneshey Road Wirral CH47 3AB United Kingdom to C/O Stuart Mcbain Ltd (Accountants) Unit 18 Tower Street Brunswick Business Park Liverpool L3 4BJ on 11 August 2021
10 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
09 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with updates
29 Nov 2020 TM01 Termination of appointment of Clare Teresa O'toole as a director on 29 November 2020
05 Sep 2020 PSC01 Notification of Clare Teresa O'toole as a person with significant control on 5 September 2020
05 Sep 2020 AP01 Appointment of Miss Clare Teresa O'toole as a director on 5 September 2020
16 Aug 2020 PSC01 Notification of Vlad Borsan as a person with significant control on 16 August 2020
05 Aug 2020 PSC07 Cessation of Clare Teresa O'toole as a person with significant control on 5 August 2020
05 Aug 2020 TM01 Termination of appointment of Clare Teresa O'toole as a director on 5 August 2020
02 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted