Advanced company searchLink opens in new window

GRAZIE MILLE UK LTD

Company number 11863931

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)
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2024 CS01 Confirmation statement made on 25 November 2023 with no updates
09 Jan 2024 CS01 Confirmation statement made on 25 November 2022 with updates
09 Jan 2024 PSC01 Notification of Oleh Onyskiv as a person with significant control on 9 January 2024
09 Jan 2024 PSC07 Cessation of Giammarco Massolari as a person with significant control on 8 January 2024
09 Jan 2024 TM01 Termination of appointment of Giammarco Massolari as a director on 9 January 2024
09 Jan 2024 AP01 Appointment of Mr Oleh Onyskiv as a director on 9 January 2024
28 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2022 PSC04 Change of details for Mr Giammarco Massolari as a person with significant control on 8 February 2022
09 Feb 2022 CH01 Director's details changed for Mr Giammarco Massolari on 8 February 2022
08 Feb 2022 CH01 Director's details changed for Mr Giammarco Massolari on 8 February 2022
08 Feb 2022 PSC04 Change of details for Mr Giammarco Massolari as a person with significant control on 8 February 2022
27 Jan 2022 AD01 Registered office address changed from 169 North Street Brighton East Sussex BN1 1EA England to 27 Old Gloucester Street London WC1N 3AX on 27 January 2022
24 Jan 2022 CS01 Confirmation statement made on 25 November 2021 with no updates
28 Jun 2021 AA Micro company accounts made up to 31 March 2020
13 Apr 2021 TM02 Termination of appointment of Giovanni Perri as a secretary on 1 April 2021
11 Apr 2021 AA Micro company accounts made up to 31 March 2021
25 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with updates
05 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
16 Dec 2019 AD01 Registered office address changed from Flat 21 1st Floor, Madeira Place Brighton East Sussex BN2 1TN United Kingdom to 169 North Street Brighton East Sussex BN1 1EA on 16 December 2019
30 Oct 2019 AP03 Appointment of Mr Giovanni Perri as a secretary on 28 October 2019
06 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-06
  • GBP 100