Advanced company searchLink opens in new window

CARLO PAZOLINI UK LIMITED

Company number 07263185

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)
21 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2018 DS01 Application to strike the company off the register
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
30 Jun 2017 RP04AR01 Second filing of the annual return made up to 24 May 2016
30 Jun 2017 RP04AR01 Second filing of the annual return made up to 24 May 2015
30 Jun 2017 RP04AR01 Second filing of the annual return made up to 24 May 2014
30 Jun 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 March 2014
  • GBP 7,400,000
13 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
13 Oct 2016 AA Accounts for a small company made up to 31 December 2015
25 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 7,400,000
  • ANNOTATION Clarification a second filed AR01 was registered on 30/06/2017.
12 Oct 2015 AA Accounts for a small company made up to 31 December 2014
16 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 7,400,000
  • ANNOTATION Clarification a second filed AR01 was registered on 30/06/2017
19 Jun 2014 AUD Auditor's resignation
05 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 7,400,000
  • ANNOTATION Clarification a second filed AR01 was registered on 30/06/2017.
22 May 2014 AA Full accounts made up to 31 December 2013
22 Apr 2014 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary
10 Apr 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 04/03/2014.
01 Apr 2014 AD01 Registered office address changed from , 11 Old Jewry, 7th Floor, London, United Kingdom, EC2R 8DU, United Kingdom on 1 April 2014
31 Mar 2014 TM02 Termination of appointment of Intertrust (Uk) Limited as a secretary
05 Mar 2014 SH01 Statement of capital following an allotment of shares on 20 February 2014
  • GBP 7,400,000
  • ANNOTATION A second filed SH01 was registered on 10/04/2014.
19 Feb 2014 SH01 Statement of capital following an allotment of shares on 6 November 2013
  • GBP 5,400,000
  • ANNOTATION Clarification a second filed SH01 was registered on 30/06/2017.
08 Oct 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 May 2013
18 Sep 2013 CH01 Director's details changed for Simone Domenella on 25 May 2010
01 Jul 2013 SH01 Statement of capital following an allotment of shares on 13 June 2013
  • GBP 4,400,000