ITALIANO LTD

06936728
183 WORPLE ROAD 183 WORPLE ROAD RAYNES PARK LONDON SW20 8RF SW20 8RF

Documents

Documents
Date Category Description Pages
06 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
26 May 2020 gazette Gazette Notice Voluntary 1 Buy now
19 May 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
01 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
05 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2019 accounts Annual Accounts 3 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jun 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jun 2018 gazette Gazette Notice Compulsory 1 Buy now
04 Jun 2018 accounts Annual Accounts 2 Buy now
21 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Mar 2017 accounts Annual Accounts 2 Buy now
29 Jun 2016 annual-return Annual Return 3 Buy now
16 Mar 2016 accounts Annual Accounts 2 Buy now
04 Jul 2015 annual-return Annual Return 3 Buy now
04 Jul 2015 officers Change of particulars for director (Mr Giuseppe Gioviazzo) 2 Buy now
19 Mar 2015 accounts Annual Accounts 3 Buy now
02 Jul 2014 annual-return Annual Return 3 Buy now
23 Mar 2014 accounts Annual Accounts 2 Buy now
18 Nov 2013 officers Appointment of secretary (Mr Brian Watson) 1 Buy now
18 Nov 2013 officers Appointment of secretary (Mr Brian Watson) 1 Buy now
18 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Nov 2013 officers Termination of appointment of director (Andrew Aitchison Douthwaite) 1 Buy now
25 Jun 2013 annual-return Annual Return 4 Buy now
17 Mar 2013 accounts Annual Accounts 2 Buy now
09 Jul 2012 annual-return Annual Return 4 Buy now
18 May 2012 accounts Annual Accounts 2 Buy now
04 Jul 2011 annual-return Annual Return 4 Buy now
30 Mar 2011 accounts Annual Accounts 2 Buy now
16 Jul 2010 annual-return Annual Return 4 Buy now
16 Jul 2010 officers Termination of appointment of director (Elisa Lorrai) 1 Buy now
16 Jul 2010 officers Change of particulars for director (Giuseppe Gioviazzo) 2 Buy now
29 Jul 2009 officers Director appointed andrew aitchison douthwaite 3 Buy now
29 Jul 2009 officers Director appointed giuseppe gioviazzo 2 Buy now
29 Jul 2009 officers Director appointed elisa lorrai 2 Buy now
24 Jun 2009 address Registered office changed on 24/06/2009 from italiano LTD minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom 1 Buy now
24 Jun 2009 resolution Resolution 1 Buy now
24 Jun 2009 officers Appointment terminated director lee gilburt 1 Buy now
24 Jun 2009 officers Appointment terminated secretary ocs corporate secretaries LIMITED 1 Buy now
24 Jun 2009 capital Ad 17/06/09\gbp si 39@1=39\gbp ic 61/100\ 2 Buy now
24 Jun 2009 capital Ad 17/06/09\gbp si 30@1=30\gbp ic 31/61\ 2 Buy now
24 Jun 2009 capital Ad 17/06/09\gbp si 30@1=30\gbp ic 1/31\ 2 Buy now
17 Jun 2009 incorporation Incorporation Company 18 Buy now