Advanced company searchLink opens in new window

ENOTECA RABEZZANA LIMITED

Company number 09181295

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)
16 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
16 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Dec 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
23 Nov 2021 AD01 Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS England to 1 Liverpool Terrace Worthing BN11 1TA on 23 November 2021
22 Nov 2021 600 Appointment of a voluntary liquidator
22 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-15
22 Nov 2021 LIQ02 Statement of affairs
30 Jun 2021 CS01 Confirmation statement made on 30 June 2021 with updates
30 Jun 2021 CH01 Director's details changed for Mr Giuseppe Ugolotti Verdoni on 30 June 2021
30 Jun 2021 CH01 Director's details changed for Franco Rabezzana on 30 June 2021
30 Jun 2021 AD01 Registered office address changed from 7 Torriano Mews London NW5 2RZ to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 30 June 2021
07 Apr 2021 AA Micro company accounts made up to 31 March 2020
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with updates
22 May 2020 SH01 Statement of capital following an allotment of shares on 27 September 2019
  • GBP 298,833
31 Jan 2020 AA Micro company accounts made up to 31 March 2019
03 Jul 2019 CH01 Director's details changed for Mr Giuseppe Ugolotti Verdoni on 1 May 2018
01 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
02 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
04 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
14 Jun 2017 SH01 Statement of capital following an allotment of shares on 13 June 2017
  • GBP 38,034
07 Jun 2017 AP01 Appointment of Angelo Zanin as a director on 28 April 2017
11 Apr 2017 SH01 Statement of capital following an allotment of shares on 11 April 2017
  • GBP 37,257
24 Feb 2017 SH01 Statement of capital following an allotment of shares on 14 January 2017
  • GBP 31,670