Download leads from Nexok and grow your business. Find out more

Nonna's (Sheffield) Limited

Documents

Total Documents71
Total Pages342

Filing History

21 December 2020Total exemption full accounts made up to 30 December 2019
28 April 2020Confirmation statement made on 5 March 2020 with no updates
8 October 2019Total exemption full accounts made up to 30 December 2018
20 March 2019Confirmation statement made on 5 March 2019 with no updates
2 October 2018Total exemption full accounts made up to 30 December 2017
5 March 2018Confirmation statement made on 5 March 2018 with no updates
7 October 2017Total exemption small company accounts made up to 30 December 2016
7 October 2017Total exemption small company accounts made up to 30 December 2016
5 May 2017Confirmation statement made on 5 March 2017 with updates
5 May 2017Confirmation statement made on 5 March 2017 with updates
23 September 2016Total exemption small company accounts made up to 30 December 2015
23 September 2016Total exemption small company accounts made up to 30 December 2015
11 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 4
11 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 4
7 October 2015Total exemption small company accounts made up to 30 December 2014
7 October 2015Total exemption small company accounts made up to 30 December 2014
18 July 2015Compulsory strike-off action has been discontinued
18 July 2015Compulsory strike-off action has been discontinued
16 July 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 4
16 July 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 4
16 July 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 4
14 July 2015First Gazette notice for compulsory strike-off
14 July 2015First Gazette notice for compulsory strike-off
31 December 2014Termination of appointment of Gian-Maria Marcel Bohan as a director on 11 December 2014
31 December 2014Termination of appointment of Gian-Maria Marcel Bohan as a director on 11 December 2014
7 October 2014Total exemption small company accounts made up to 30 December 2013
7 October 2014Total exemption small company accounts made up to 30 December 2013
12 July 2014Compulsory strike-off action has been discontinued
12 July 2014Compulsory strike-off action has been discontinued
11 July 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 4
11 July 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 4
11 July 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 4
1 July 2014First Gazette notice for compulsory strike-off
1 July 2014First Gazette notice for compulsory strike-off
6 December 2013Total exemption small company accounts made up to 30 December 2012
6 December 2013Total exemption small company accounts made up to 30 December 2012
18 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012
18 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012
3 June 2013Annual return made up to 5 March 2013 with a full list of shareholders
3 June 2013Annual return made up to 5 March 2013 with a full list of shareholders
3 June 2013Annual return made up to 5 March 2013 with a full list of shareholders
4 October 2012Total exemption small company accounts made up to 31 December 2011
4 October 2012Total exemption small company accounts made up to 31 December 2011
18 May 2012Annual return made up to 5 March 2012 with a full list of shareholders
18 May 2012Annual return made up to 5 March 2012 with a full list of shareholders
18 May 2012Annual return made up to 5 March 2012 with a full list of shareholders
8 March 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011
8 March 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011
18 October 2011Total exemption small company accounts made up to 31 March 2011
18 October 2011Total exemption small company accounts made up to 31 March 2011
28 April 2011Annual return made up to 5 March 2011 with a full list of shareholders
28 April 2011Annual return made up to 5 March 2011 with a full list of shareholders
28 April 2011Annual return made up to 5 March 2011 with a full list of shareholders
27 January 2011Statement of capital following an allotment of shares on 9 November 2010
  • GBP 2
27 January 2011Appointment of Maurizio Mori as a director
27 January 2011Appointment of Maurizio Mori as a director
27 January 2011Appointment of Gian Maria Marcel Bohan as a director
27 January 2011Statement of capital following an allotment of shares on 9 November 2010
  • GBP 2
27 January 2011Appointment of Gian Maria Marcel Bohan as a director
27 January 2011Statement of capital following an allotment of shares on 9 November 2010
  • GBP 2
27 January 2011Termination of appointment of Daniel Jaclson as a director
27 January 2011Termination of appointment of Daniel Jaclson as a director
19 January 2011Particulars of a mortgage or charge / charge no: 1
19 January 2011Particulars of a mortgage or charge / charge no: 1
19 April 2010Appointment of Daniel Peter Jaclson as a director
19 April 2010Appointment of Daniel Peter Jaclson as a director
16 March 2010Termination of appointment of Barbara Kahan as a director
16 March 2010Termination of appointment of Barbara Kahan as a director
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing