CREDAFIN LIMITED

05723422
6 VIGO STREET LONDON W1S 3HF

Documents

Documents
Date Category Description Pages
11 Feb 2020 gazette Gazette Dissolved Voluntary 1 Buy now
26 Nov 2019 gazette Gazette Notice Voluntary 1 Buy now
14 Nov 2019 dissolution Dissolution Application Strike Off Company 4 Buy now
21 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Mar 2019 accounts Annual Accounts 6 Buy now
05 Mar 2019 gazette Gazette Notice Compulsory 1 Buy now
15 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 5 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2016 accounts Annual Accounts 6 Buy now
26 May 2016 annual-return Annual Return 3 Buy now
01 Feb 2016 accounts Annual Accounts 6 Buy now
11 May 2015 annual-return Annual Return 3 Buy now
16 Mar 2015 officers Termination of appointment of director (Matt Quinn O'donnell) 1 Buy now
22 Dec 2014 accounts Annual Accounts 6 Buy now
05 Sep 2014 annual-return Annual Return 3 Buy now
17 Jul 2014 officers Appointment of director (Mr. Matthew O'donnell) 2 Buy now
12 Jun 2014 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jun 2014 change-of-name Change Of Name Notice 2 Buy now
07 May 2014 change-of-name Change Of Name Notice 1 Buy now
24 Jun 2013 accounts Annual Accounts 6 Buy now
24 Jun 2013 accounts Annual Accounts 6 Buy now
22 May 2013 annual-return Annual Return 3 Buy now
18 May 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Apr 2013 gazette Gazette Notice Compulsary 1 Buy now
22 Sep 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Sep 2012 annual-return Annual Return 3 Buy now
28 Aug 2012 gazette Gazette Notice Compulsary 1 Buy now
09 May 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
08 May 2012 accounts Annual Accounts 4 Buy now
10 Apr 2012 gazette Gazette Notice Compulsary 1 Buy now
03 Jun 2011 annual-return Annual Return 5 Buy now
03 Jun 2011 officers Termination of appointment of director (Maurizio Sella) 1 Buy now
13 Dec 2010 accounts Annual Accounts 4 Buy now
21 Jul 2010 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
16 Jul 2010 accounts Amended Accounts 13 Buy now
07 Jul 2010 officers Termination of appointment of director (Massimo Lazzaretto) 1 Buy now
07 Jul 2010 officers Appointment of director (Mr Maurizio Sella) 2 Buy now
07 Jul 2010 officers Appointment of director (Mr Stewart Halstead) 2 Buy now
29 Jun 2010 officers Termination of appointment of director (Maurizio Sella) 1 Buy now
29 Jun 2010 officers Termination of appointment of director (Robert Reoch) 1 Buy now
29 Jun 2010 officers Termination of appointment of director (Enrico Pastore) 1 Buy now
29 Jun 2010 officers Termination of appointment of director (Federico Ferrari) 1 Buy now
29 Jun 2010 officers Termination of appointment of director (Bruno D'avanzo) 1 Buy now
29 Jun 2010 officers Termination of appointment of director (Alessandro Ciravegna) 1 Buy now
29 Jun 2010 officers Termination of appointment of secretary (Susanna Campagner) 1 Buy now
29 Jun 2010 officers Termination of appointment of secretary (Igp Corporate Nominees Ltd) 1 Buy now
29 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jun 2010 accounts Annual Accounts 12 Buy now
24 May 2010 annual-return Annual Return 11 Buy now
19 May 2010 annual-return Annual Return 11 Buy now
07 Apr 2010 annual-return Annual Return 11 Buy now
07 Apr 2010 officers Change of particulars for director (Maurizio Sella) 2 Buy now
07 Apr 2010 officers Change of particulars for director (Bruno D'avanzo) 2 Buy now
07 Apr 2010 officers Change of particulars for director (Robert David Reoch) 2 Buy now
07 Apr 2010 officers Change of particulars for director (Massimo Lazzaretto) 2 Buy now
07 Apr 2010 officers Change of particulars for director (Federico Ferrari) 2 Buy now
07 Apr 2010 officers Change of particulars for director (Enrico Pastore) 2 Buy now
07 Apr 2010 officers Change of particulars for corporate secretary (Igp Corporate Nominees Ltd) 2 Buy now
27 Feb 2009 accounts Annual Accounts 10 Buy now
26 Feb 2009 annual-return Return made up to 26/02/09; full list of members 7 Buy now
18 Feb 2009 officers Secretary appointed susanna campagner 2 Buy now
31 Mar 2008 officers Director appointed enrico pastore 1 Buy now
31 Mar 2008 officers Director appointed massimo lazzaretto 2 Buy now
31 Mar 2008 officers Director appointed federico ferrari 2 Buy now
31 Mar 2008 officers Director appointed bruno d'avanzo 2 Buy now
31 Mar 2008 officers Director appointed maurizio sella 2 Buy now
31 Mar 2008 annual-return Return made up to 27/02/08; no change of members 10 Buy now
14 Feb 2008 mortgage Particulars of mortgage/charge 7 Buy now
24 Jul 2007 accounts Annual Accounts 10 Buy now
04 Jun 2007 annual-return Return made up to 27/02/07; full list of members 9 Buy now
04 Jun 2007 capital Ad 20/03/07--------- eur si 25000@1 3 Buy now
23 Apr 2007 capital Particulars of contract relating to shares 2 Buy now
23 Apr 2007 capital Ad 20/03/07--------- eur si 13460@1=13460 eur ic 25102/38562 2 Buy now
23 Apr 2007 capital Ad 20/03/07--------- eur si 25000@1=25000 eur ic 102/25102 2 Buy now
14 Jul 2006 officers New director appointed 1 Buy now
19 Apr 2006 capital Ad 27/02/06--------- eur si 2@1=2 eur ic 100/102 2 Buy now
18 Apr 2006 accounts Accounting reference date extended from 28/02/07 to 31/03/07 1 Buy now
22 Mar 2006 officers Director resigned 1 Buy now
22 Mar 2006 officers Secretary resigned 1 Buy now
22 Mar 2006 officers New director appointed 2 Buy now
22 Mar 2006 officers New secretary appointed 2 Buy now
09 Mar 2006 resolution Resolution 1 Buy now
09 Mar 2006 capital Conve 02/02/06 1 Buy now
27 Feb 2006 incorporation Incorporation Company 15 Buy now