Advanced company searchLink opens in new window

THE ANGLO ITALIAN GARAGE LIMITED

Company number 08557022

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)
28 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2021 DS01 Application to strike the company off the register
01 Sep 2020 CS01 Confirmation statement made on 26 June 2020 with updates
30 Jun 2020 AA Micro company accounts made up to 30 June 2019
26 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
26 Jun 2019 PSC01 Notification of Fabio Ippaso as a person with significant control on 1 May 2019
26 Jun 2019 PSC07 Cessation of Ana Sadziute as a person with significant control on 1 May 2019
26 Jun 2019 TM01 Termination of appointment of Ana Sadziute as a director on 1 May 2019
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
06 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with updates
06 Oct 2018 AP01 Appointment of Mr Fabio Ippaso as a director on 24 September 2018
04 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with updates
03 Jul 2018 TM01 Termination of appointment of Fabio Ippaso as a director on 17 June 2018
03 Jul 2018 PSC07 Cessation of Fabio Ippaso as a person with significant control on 17 June 2018
31 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
22 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-21
05 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with updates
12 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
29 Mar 2017 AA Micro company accounts made up to 30 June 2016
16 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
31 Mar 2016 AA Micro company accounts made up to 30 June 2015
02 Mar 2016 AD01 Registered office address changed from 28-29 the Broadway London W5 2NP to Office 224 Legacy Business Centre 2a Ruckholt Road Leyton London E10 5NP on 2 March 2016
08 May 2015 AP01 Appointment of Ms Ana Sadziute as a director on 30 April 2015