95030 S A Li Battiati Ct
Italy
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2006(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2006(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment, Blackfriars London EC4Y 0DX |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2006(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Telephone | 07 966721039 |
---|---|
Telephone region | Mobile |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Giovanni Rapisarda 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£83,660 |
Current Liabilities | £1,303,846 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 4 weeks from now) |
18 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
---|---|
24 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
24 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
27 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
11 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
29 June 2017 | Notification of Giovanni Rapisarda as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
29 June 2017 | Notification of Giovanni Rapisarda as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
28 February 2014 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 September 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 August 2011 | Director's details changed for Giovanni Rapisarda on 26 August 2011 (2 pages) |
26 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
26 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Director's details changed for Giovanni Rapisarda on 26 August 2011 (2 pages) |
26 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
17 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
24 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
24 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
9 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
9 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page) |
17 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
17 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
2 July 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
2 July 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
16 June 2008 | Director's change of particulars / giovanni rapisarda / 17/09/2007 (1 page) |
16 June 2008 | Return made up to 09/06/08; full list of members (5 pages) |
16 June 2008 | Return made up to 09/06/08; full list of members (5 pages) |
16 June 2008 | Director's change of particulars / giovanni rapisarda / 17/09/2007 (1 page) |
10 December 2007 | Accounting reference date extended from 30/06/08 to 31/12/08 (1 page) |
10 December 2007 | Accounting reference date extended from 30/06/08 to 31/12/08 (1 page) |
2 July 2007 | Return made up to 09/06/07; full list of members (5 pages) |
2 July 2007 | Return made up to 09/06/07; full list of members (5 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
28 June 2006 | Company name changed law 2442 LIMITED\certificate issued on 28/06/06 (2 pages) |
28 June 2006 | Company name changed law 2442 LIMITED\certificate issued on 28/06/06 (2 pages) |
9 June 2006 | Incorporation (39 pages) |
9 June 2006 | Incorporation (39 pages) |