- Company Overview for LICCIARDI,CUMMINGS AND PARTNERS LIMITED (06881520)
- Filing history for LICCIARDI,CUMMINGS AND PARTNERS LIMITED (06881520)
- People for LICCIARDI,CUMMINGS AND PARTNERS LIMITED (06881520)
- More for LICCIARDI,CUMMINGS AND PARTNERS LIMITED (06881520)
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) |
---|---|---|---|
13 Aug 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2012 | AR01 |
Annual return made up to 20 April 2012 with full list of shareholders
Statement of capital on 2012-05-04
|
|
04 May 2012 | CH01 | Director's details changed for Mr Peter Kristoffer Cummings Nielsen on 3 May 2012 | |
04 May 2012 | AD01 | Registered office address changed from 123 Pall Mall London SW1Y 5EA England on 4 May 2012 | |
04 May 2012 | AD01 | Registered office address changed from 78 York St London W1H 1DP United Kingdom on 4 May 2012 | |
26 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
24 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2012 | TM01 | Termination of appointment of Samuel Evans as a director on 17 January 2012 | |
13 May 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
13 May 2011 | AP01 | Appointment of Mr Samuel Evans as a director | |
13 May 2011 | CH01 | Director's details changed for Mr Peter Kristoffer Cummings Nielsen on 13 May 2011 | |
19 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
17 Aug 2010 | CH01 | Director's details changed for Mr Peter Kristoffer Cummings Nielsen on 10 August 2010 | |
11 Aug 2010 | CH01 | Director's details changed for Mr. Anthony Licciardi on 10 August 2010 | |
27 Jul 2010 | TM01 | Termination of appointment of Samuel Evans as a director | |
27 May 2010 | AR01 | Annual return made up to 20 April 2010 with full list of shareholders | |
27 May 2010 | AD01 | Registered office address changed from Suite 404 324 Regent Street London W1B 3HH United Kingdom on 27 May 2010 | |
27 May 2010 | CH01 | Director's details changed for Mr Peter Kristoffer Cummings Nielsen on 1 January 2010 | |
26 May 2010 | CH01 | Director's details changed for Mr Peter Kristoffer Cummings Nielsen on 1 January 2010 | |
26 May 2010 | CH01 | Director's details changed for Mr. Anthony Licciardi on 8 May 2010 | |
26 May 2010 | CH01 | Director's details changed for Mr. Anthony Licciardi on 7 May 2010 | |
26 May 2010 | CH01 | Director's details changed for Mr Samuel Evans on 7 May 2010 | |
20 Apr 2009 | NEWINC | Incorporation |