UMBERTO GIANNINI FRANCHISING LIMITED

03871618
DEVONSHIRE HOUSE MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1QQ

Documents

Documents
Date Category Description Pages
14 Jul 2023 gazette Gazette Dissolved Liquidation 1 Buy now
14 Apr 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
06 Sep 2022 insolvency Liquidation Disclaimer Notice 4 Buy now
01 Apr 2022 insolvency Liquidation Disclaimer Notice 4 Buy now
01 Apr 2022 insolvency Liquidation Disclaimer Notice 4 Buy now
22 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Feb 2022 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
22 Feb 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
22 Feb 2022 resolution Resolution 1 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 accounts Annual Accounts 9 Buy now
17 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2020 accounts Annual Accounts 7 Buy now
18 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 May 2019 accounts Annual Accounts 7 Buy now
02 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jun 2018 accounts Annual Accounts 7 Buy now
08 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2017 accounts Annual Accounts 10 Buy now
19 Jan 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Dec 2016 accounts Annual Accounts 5 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Sep 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
01 Dec 2015 annual-return Annual Return 3 Buy now
14 Oct 2015 accounts Annual Accounts 6 Buy now
01 Dec 2014 annual-return Annual Return 3 Buy now
07 Oct 2014 accounts Annual Accounts 6 Buy now
29 Nov 2013 annual-return Annual Return 3 Buy now
04 Oct 2013 accounts Annual Accounts 6 Buy now
14 Nov 2012 annual-return Annual Return 3 Buy now
05 Oct 2012 accounts Annual Accounts 5 Buy now
28 Nov 2011 annual-return Annual Return 3 Buy now
28 Nov 2011 officers Change of particulars for director (Ms Claire Shread) 2 Buy now
05 Oct 2011 accounts Annual Accounts 6 Buy now
03 Jan 2011 annual-return Annual Return 3 Buy now
05 Oct 2010 accounts Annual Accounts 6 Buy now
31 Mar 2010 officers Termination of appointment of secretary (Simon Bentley) 1 Buy now
04 Dec 2009 accounts Annual Accounts 10 Buy now
30 Nov 2009 annual-return Annual Return 14 Buy now
20 Jul 2009 officers Secretary appointed simon bentley 2 Buy now
20 Jul 2009 officers Appointment terminated secretary peter copsey 1 Buy now
15 Jun 2009 officers Appointment terminated director rocco giannini 1 Buy now
21 Dec 2008 accounts Annual Accounts 6 Buy now
18 Dec 2008 accounts Annual Accounts 6 Buy now
05 Dec 2008 annual-return Return made up to 04/11/08; full list of members 9 Buy now
14 Nov 2007 annual-return Return made up to 04/11/07; no change of members 7 Buy now
17 Nov 2006 annual-return Return made up to 04/11/06; full list of members 7 Buy now
17 Nov 2006 accounts Annual Accounts 3 Buy now
30 Nov 2005 annual-return Return made up to 04/11/05; full list of members 7 Buy now
13 May 2005 accounts Annual Accounts 4 Buy now
05 May 2005 accounts Annual Accounts 4 Buy now
04 Jan 2005 address Registered office changed on 04/01/05 from: giannini house hartlebury trading estate hartlebury worcestershire DY10 4JB 1 Buy now
24 Nov 2004 annual-return Return made up to 04/11/04; full list of members 7 Buy now
02 Nov 2004 accounts Delivery ext'd 3 mth 31/12/03 1 Buy now
29 Jan 2004 annual-return Return made up to 04/11/03; full list of members 7 Buy now
29 Sep 2003 accounts Annual Accounts 4 Buy now
05 Sep 2003 address Registered office changed on 05/09/03 from: 159 lower high street stourbridge worcester DY8 1TT 1 Buy now
15 May 2003 annual-return Return made up to 04/11/02; full list of members 7 Buy now
24 Dec 2002 accounts Annual Accounts 4 Buy now
12 Nov 2002 officers New secretary appointed 2 Buy now
12 Nov 2002 officers Secretary resigned 1 Buy now
12 Nov 2001 annual-return Return made up to 04/11/01; full list of members 7 Buy now
11 Oct 2001 officers New director appointed 2 Buy now
11 Oct 2001 officers New director appointed 2 Buy now
04 Sep 2001 accounts Annual Accounts 4 Buy now
14 Nov 2000 annual-return Return made up to 04/11/00; full list of members 6 Buy now
30 Oct 2000 accounts Accounting reference date extended from 30/11/00 to 31/12/00 1 Buy now
22 Dec 1999 officers Director resigned 1 Buy now
22 Dec 1999 officers Secretary resigned 1 Buy now
07 Dec 1999 officers New director appointed 2 Buy now
07 Dec 1999 officers New secretary appointed 2 Buy now
07 Dec 1999 address Registered office changed on 07/12/99 from: c/o rm company services second floor 80 great eastern street london EC2A 3JL 2 Buy now
04 Nov 1999 incorporation Incorporation Company 20 Buy now