Advanced company searchLink opens in new window

BUCCELLATI LONDON LIMITED

Company number 04924326

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)
19 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2023 DS01 Application to strike the company off the register
28 Nov 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
05 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
28 Nov 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
25 Feb 2022 AA Accounts for a small company made up to 31 March 2021
08 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
27 Jul 2021 RP04TM02 Second filing for the termination of Farah Dadfarma as a secretary
16 Jul 2021 TM02 Termination of appointment of Farah Dadfarma as a secretary on 10 March 2020
  • ANNOTATION Clarification a second filed TM02 was registered on 27.07.2021.
26 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
07 Oct 2020 TM01 Termination of appointment of Gianluca Brozzetti as a director on 1 October 2020
07 Oct 2020 TM01 Termination of appointment of Massimo Di Cesare as a director on 1 October 2020
07 Oct 2020 AD01 Registered office address changed from 253 Gray's Inn Road London WC1X 8QT to 15 Hill Street London W1J 5QT on 7 October 2020
18 Aug 2020 AA Accounts for a small company made up to 31 March 2020
16 Dec 2019 AD03 Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP
16 Dec 2019 AD02 Register inspection address has been changed to Walmar House 296 Regent Street London W1B 3AP
16 Dec 2019 TM02 Termination of appointment of Piero Soteriou as a secretary on 2 December 2019
13 Dec 2019 AA01 Current accounting period extended from 31 December 2019 to 31 March 2020
13 Dec 2019 AP01 Appointment of Mr Olivier Percetti as a director on 2 December 2019
13 Dec 2019 AP01 Appointment of Mr Rupert John Brooks as a director on 2 December 2019
13 Dec 2019 AP03 Appointment of Miss Farah Dadfarma as a secretary on 2 December 2019
25 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
25 Oct 2019 PSC02 Notification of Compagnie Financiere Richemont Sa as a person with significant control on 26 September 2019
25 Oct 2019 PSC07 Cessation of Jiangang Xu as a person with significant control on 26 September 2019