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)
|
|
18 Jul 2023 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Jun 2021 |
SOAS(A) |
Voluntary strike-off action has been suspended
|
|
|
27 Apr 2021 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
14 Apr 2021 |
DS01 |
Application to strike the company off the register
|
|
|
16 Mar 2021 |
CS01 |
Confirmation statement made on 20 February 2021 with updates
|
|
|
15 Mar 2021 |
PSC01 |
Notification of Ilaria Cordeschi as a person with significant control on 10 March 2021
|
|
|
15 Mar 2021 |
PSC07 |
Cessation of Loreto Cordeschi as a person with significant control on 10 March 2021
|
|
|
20 Nov 2020 |
AA |
Accounts for a dormant company made up to 31 October 2019
|
|
|
19 Nov 2020 |
AD01 |
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 24 Tax Suite 137B 981 Great West Road Brentford TW8 9DN on 19 November 2020
|
|
|
16 Jun 2020 |
CS01 |
Confirmation statement made on 20 February 2020 with updates
|
|
|
16 Jun 2020 |
AP01 |
Appointment of Mr. Loreto Cordeschi as a director on 9 October 2019
|
|
|
16 Jun 2020 |
PSC01 |
Notification of Loreto Cordeschi as a person with significant control on 9 October 2019
|
|
|
16 Jun 2020 |
TM01 |
Termination of appointment of Mario Modestino as a director on 9 October 2019
|
|
|
16 Jun 2020 |
PSC07 |
Cessation of Mario Modestino as a person with significant control on 9 October 2019
|
|
|
01 Jun 2020 |
AD01 |
Registered office address changed from 17 Cutlers Way Leighton Buzzard Bedfordshire LU7 3YR to 27 Old Gloucester Street London WC1N 3AX on 1 June 2020
|
|
|
05 Feb 2020 |
AD01 |
Registered office address changed from 15 Kensington Court London W8 5DN England to 17 Cutlers Way Leighton Buzzard Bedfordshire LU7 3YR on 5 February 2020
|
|
|
14 Nov 2019 |
AP01 |
Appointment of Mr Mario Modestino as a director on 9 October 2019
|
|
|
14 Nov 2019 |
AD01 |
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 15 Kensington Court London W8 5DN on 14 November 2019
|
|
|
14 Nov 2019 |
PSC01 |
Notification of Mario Modestino as a person with significant control on 9 October 2019
|
|
|
14 Nov 2019 |
TM01 |
Termination of appointment of Loreto Cordeschi as a director on 9 October 2019
|
|
|
14 Nov 2019 |
PSC07 |
Cessation of Loreto Cordeschi as a person with significant control on 9 October 2019
|
|
|
08 Oct 2019 |
PSC01 |
Notification of Loreto Cordeschi as a person with significant control on 8 October 2019
|
|
|
08 Oct 2019 |
AP01 |
Appointment of Mr. Loreto Cordeschi as a director on 8 October 2019
|
|
|
08 Oct 2019 |
TM01 |
Termination of appointment of Danilo Russo as a director on 8 October 2019
|
|
|
08 Oct 2019 |
PSC07 |
Cessation of Danilo Russo as a person with significant control on 8 October 2019
|
|