Advanced company searchLink opens in new window

ANTONIO BERARDI LIMITED

Company number 08679863

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)
26 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2021 AD01 Registered office address changed from Third Floor 20 Old Bailey London EC4M 7AN United Kingdom to Glenside House Glenside North Pinchbeck Lincolnshire PE11 3SD on 22 November 2021
23 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
03 Jul 2020 CS01 Confirmation statement made on 22 June 2020 with updates
02 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
05 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
02 Jul 2019 AA Total exemption full accounts made up to 31 December 2017
02 Jul 2019 RT01 Administrative restoration application
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2018 AD01 Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 3 September 2018
12 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
28 Jun 2017 PSC01 Notification of Antonio Berardi as a person with significant control on 6 April 2016
28 Jun 2017 PSC01 Notification of Alfredo Girombelli as a person with significant control on 6 April 2016
28 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
02 May 2017 AA Total exemption full accounts made up to 31 December 2016
15 Jul 2016 AAMD Amended total exemption full accounts made up to 31 December 2015
04 Jul 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 10,566
04 Jul 2016 TM02 Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016
26 Jun 2016 AA Total exemption full accounts made up to 31 December 2015
16 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10,566
03 Aug 2015 AA Total exemption full accounts made up to 31 December 2014