Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-03-21 |
update statutory_documents DIRECTOR APPOINTED JANE ROSE MORELLI |
2024-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/24, NO UPDATES |
2024-03-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE MORELLI |
2024-03-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LOUISE MORELLI |
2023-12-13 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES |
2022-11-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-22 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-15 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
delete address 30 CITY ROAD LONDON UNITED KINGDOM EC1Y 2AB |
2020-07-07 |
insert address REGINA HOUSE 124 FINCHLEY ROAD LONDON UNITED KINGDOM NW3 5JS |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-07 |
update registered_address |
2020-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2020 FROM
30 CITY ROAD
LONDON
EC1Y 2AB
UNITED KINGDOM |
2020-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-30 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-04-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARINO MORELLI / 04/04/2019 |
2019-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
2019-03-04 |
update statutory_documents DIRECTOR APPOINTED MRS LOUISE MORELLI |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-28 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-09-30 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2017-10-31 |
2017-09-30 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-04-12 => 2016-04-12 |
2016-07-07 |
update returns_next_due_date 2016-05-10 => 2017-05-10 |
2016-06-03 |
update statutory_documents 12/04/16 FULL LIST |
2015-10-08 |
delete address 58-60 BERNERS STREET LONDON W1T 3JS |
2015-10-08 |
insert address 30 CITY ROAD LONDON UNITED KINGDOM EC1Y 2AB |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-08 |
update registered_address |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2015 FROM
58-60 BERNERS STREET
LONDON
W1T 3JS |
2015-05-07 |
update returns_last_madeup_date 2014-04-12 => 2015-04-12 |
2015-05-07 |
update returns_next_due_date 2015-05-10 => 2016-05-10 |
2015-04-30 |
update statutory_documents 12/04/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-02 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-04-12 => 2014-04-12 |
2014-06-07 |
update returns_next_due_date 2014-05-10 => 2015-05-10 |
2014-05-07 |
update statutory_documents 12/04/14 FULL LIST |
2013-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELBA MORELLI SCHOFIELD / 01/11/2012 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-04-12 => 2013-04-12 |
2013-06-25 |
update returns_next_due_date 2013-05-10 => 2014-05-10 |
2013-06-22 |
delete sic_code 5530 - Restaurants |
2013-06-22 |
insert sic_code 56102 - Unlicensed restaurants and cafes |
2013-06-22 |
update company_status Active - Proposal to Strike off => Active |
2013-06-22 |
update returns_last_madeup_date 2011-04-12 => 2012-04-12 |
2013-06-22 |
update returns_next_due_date 2012-05-10 => 2013-05-10 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
update company_status Active => Active - Proposal to Strike off |
2013-04-30 |
update statutory_documents 12/04/13 FULL LIST |
2012-09-28 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-08-08 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-08-07 |
update statutory_documents 12/04/12 FULL LIST |
2012-08-07 |
update statutory_documents FIRST GAZETTE |
2011-10-05 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-07-20 |
update statutory_documents 12/04/11 FULL LIST |
2010-10-25 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-10-22 |
update statutory_documents COMPANY NAME CHANGED MORELLI'S CAPPUCCINO BARS (HEMPSTEAD VALLEY) LIMITED
CERTIFICATE ISSUED ON 22/10/10 |
2010-07-21 |
update statutory_documents 12/04/10 FULL LIST |
2010-06-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LOUISE UNSWORTH / 09/06/2009 |
2010-03-24 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2010-03-23 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2010-02-02 |
update statutory_documents FIRST GAZETTE |
2009-05-12 |
update statutory_documents RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS |
2009-03-11 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-08-09 |
update statutory_documents COMPANY NAME CHANGED MORELLI'S GELATO UK LIMITED
CERTIFICATE ISSUED ON 12/08/08 |
2008-07-23 |
update statutory_documents RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS |
2007-11-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-11-21 |
update statutory_documents COMPANY NAME CHANGED
MORELLI'S GELATO LIMITED
CERTIFICATE ISSUED ON 21/11/07 |
2007-06-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-05-08 |
update statutory_documents RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS |
2006-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-04 |
update statutory_documents RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS |
2006-04-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-11-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-05-16 |
update statutory_documents RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS |
2005-04-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-21 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-20 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-10 |
update statutory_documents COMPANY NAME CHANGED
MORELLI'S CAPPUCCINO LIMITED
CERTIFICATE ISSUED ON 10/11/04 |
2004-04-28 |
update statutory_documents RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS |
2003-07-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-05-09 |
update statutory_documents RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS |
2002-12-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-05-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-05-16 |
update statutory_documents SECRETARY RESIGNED |
2002-05-10 |
update statutory_documents RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS |
2001-08-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/01 FROM:
58-60 BERNERS STREET
LONDON
W1P 4JS |
2001-05-09 |
update statutory_documents RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS |
2000-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-06-29 |
update statutory_documents RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS |
1999-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-04-14 |
update statutory_documents RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS |
1998-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/98 FROM:
8 BALTIC STREET EAST
LONDON
EC1Y 0UJ |
1998-05-28 |
update statutory_documents RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS |
1997-10-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 |
1997-05-07 |
update statutory_documents RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS |
1996-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/96 FROM:
8 BALTIC STREET
LONDON
EC1Y 0TB |
1996-08-29 |
update statutory_documents RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS |
1995-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-07-06 |
update statutory_documents RETURN MADE UP TO 12/04/95; FULL LIST OF MEMBERS |
1994-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/94 FROM:
111 CHARTERHOUSE STREET
LONDON
EC1M 6AA |
1994-07-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-07-21 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1994-07-21 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-04-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |