- Company Overview for OLEARIA DEL MEDITERRANEO UK LTD (06516864)
- Filing history for OLEARIA DEL MEDITERRANEO UK LTD (06516864)
- People for OLEARIA DEL MEDITERRANEO UK LTD (06516864)
- Charges for OLEARIA DEL MEDITERRANEO UK LTD (06516864)
- More for OLEARIA DEL MEDITERRANEO UK LTD (06516864)
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) |
---|---|---|---|
11 Oct 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2011 | AD01 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB on 25 February 2011 | |
24 Feb 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
02 Feb 2011 | AD01 | Registered office address changed from Unit 2 Maple Industrial Estate Maple Way Feltham Middlesex TW13 7AW on 2 February 2011 | |
23 Nov 2010 | AAMD | Amended total exemption small company accounts made up to 28 February 2009 | |
24 Sep 2010 | AD01 | Registered office address changed from Thornbury House 16 Woodlands Gerrards Cross Bucks SL9 8DD on 24 September 2010 | |
20 May 2010 | AR01 |
Annual return made up to 28 February 2010 with full list of shareholders
Statement of capital on 2010-05-20
|
|
06 Jul 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
27 Jun 2009 | 225 | Accounting reference date extended from 31/12/2008 to 28/02/2009 | |
23 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
13 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
28 Oct 2008 | 288c | Director's Change of Particulars / saverio cirillo / 14/10/2008 / HouseName/Number was: 16A, now: 117; Street was: via della vittoria, now: the grove lane; Post Town was: toritto, now: london; Region was: bari, now: ; Post Code was: 70020, now: SE5 8BG | |
21 Oct 2008 | 288b | Appointment Terminated Secretary piermichele stragapede | |
08 Sep 2008 | 88(2) | Ad 01/03/08-31/03/08 gbp si 1@1=1 gbp ic 1/2 | |
26 Aug 2008 | 225 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 | |
26 Aug 2008 | 288b | Appointment Terminated Director nunzia cirillo | |
26 Aug 2008 | 288a | Director appointed saverio cirillo | |
04 Apr 2008 | 288a | Director appointed nunzia cirillo | |
04 Apr 2008 | 288a | Secretary appointed piermichele stragapede | |
28 Feb 2008 | 288b | Appointment Terminated Secretary form 10 secretaries fd LTD | |
28 Feb 2008 | 288b | Appointment Terminated Director form 10 directors fd LTD | |
28 Feb 2008 | NEWINC | Incorporation |