- Company Overview for COSTANTINI.CLUB LTD. (12177070)
- Filing history for COSTANTINI.CLUB LTD. (12177070)
- People for COSTANTINI.CLUB LTD. (12177070)
- More for COSTANTINI.CLUB LTD. (12177070)
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) |
---|---|---|---|
02 Feb 2021 | AP03 | Appointment of Dr. Lina Maria Alarcon Muñoz as a secretary on 2 February 2021 | |
27 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2020 | CS01 | Confirmation statement made on 24 November 2020 with updates | |
25 Nov 2020 | CERTNM |
Company name changed subway ip LTD\certificate issued on 25/11/20
|
|
13 Oct 2020 | TM02 | Termination of appointment of Rizza Joy Wenceslao as a secretary on 13 October 2020 | |
13 Oct 2020 | PSC02 | Notification of Company Number 2017-000742899 (Llc), Wyoming (Us) as a person with significant control on 13 October 2020 | |
13 Oct 2020 | PSC07 | Cessation of Giovanni Motisi as a person with significant control on 13 October 2020 | |
27 Sep 2020 | PSC01 | Notification of Giovanni Motisi as a person with significant control on 1 January 2020 | |
27 Sep 2020 | PSC07 | Cessation of Guido Savio as a person with significant control on 31 December 2019 | |
21 Aug 2020 | PSC04 | Change of details for Dr. Guido Savio as a person with significant control on 20 August 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 18 August 2020 with no updates | |
16 Aug 2020 | AP03 | Appointment of Miss Rizza Joy Wenceslao as a secretary on 16 August 2020 | |
14 Aug 2020 | TM02 | Termination of appointment of Navita Navita as a secretary on 14 August 2020 | |
11 Aug 2020 | AP03 | Appointment of Dr. Navita Navita as a secretary on 1 February 2020 | |
30 Jul 2020 | AP01 | Appointment of Dr. Macie Bayer as a director on 1 December 2019 | |
30 Jul 2020 | TM02 | Termination of appointment of Narender Kumar as a secretary on 30 July 2020 | |
30 Jul 2020 | AP03 | Appointment of Dr. Irina Malevich as a secretary on 18 December 2019 | |
07 Jul 2020 | AP03 | Appointment of Narender Kumar as a secretary on 10 April 2020 | |
29 Jun 2020 | TM01 | Termination of appointment of Rafelina De Jesus Abad as a director on 1 February 2020 | |
02 Jun 2020 | AD01 | Registered office address changed from Icon Offices Limited 321 - 323 High Road Romford Chadwell Heath RM6 6AX United Kingdom to Gemma House, 39 Lilestone Street London England NW8 8SS on 2 June 2020 | |
28 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-28
|