Advanced company searchLink opens in new window

OLEARIA DEL MEDITERRANEO UK LTD

Company number 06516864

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)
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
  • GBP 1
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