Advanced company searchLink opens in new window

ITALIAN HOUSE FRINTON LIMITED

Company number 12262255

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)
14 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 16 October 2023
25 Oct 2022 AD01 Registered office address changed from 52-54 Connaught Avenue Frinton-on-Sea CO13 9PR England to C/O Begbies Traynor Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 25 October 2022
25 Oct 2022 LIQ02 Statement of affairs
25 Oct 2022 600 Appointment of a voluntary liquidator
25 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-17
01 Apr 2022 SOAS(A) Voluntary strike-off action has been suspended
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2022 DS01 Application to strike the company off the register
20 Aug 2021 AA Total exemption full accounts made up to 31 October 2020
23 Apr 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
29 Jan 2020 TM01 Termination of appointment of Edyta Wyzykowska as a director on 29 January 2020
29 Jan 2020 PSC07 Cessation of Edyta Wyzykowska as a person with significant control on 29 January 2020
29 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with updates
29 Jan 2020 PSC01 Notification of Zoe Alexis Julia Wymark as a person with significant control on 29 January 2020
29 Jan 2020 AP01 Appointment of Miss Zoe Alexis Julia Wymark as a director on 29 January 2020
15 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted