London
W5 2QP
Secretary Name | Giovanna Saba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Cleerly Flats Womholt Road London W12 0LX |
Registered Address | Flat 4, 11 Montpelier Road London W5 2QP |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
1 at £1 | Andrea Rinaldi 100.00% Ordinary |
---|
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
23 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2019 | Application to strike the company off the register (2 pages) |
16 December 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
9 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
6 December 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
18 July 2017 | Notification of Andrea Rinaldi as a person with significant control on 1 July 2017 (2 pages) |
18 July 2017 | Notification of Andrea Rinaldi as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Notification of Andrea Rinaldi as a person with significant control on 1 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
15 December 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
15 December 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
11 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
29 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
29 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
30 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
30 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
3 July 2014 | Registered office address changed from Falt 4 11 Montpelier Road London W5 2QP England on 3 July 2014 (1 page) |
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Registered office address changed from Falt 4 11 Montpelier Road London W5 2QP England on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from Falt 4 11 Montpelier Road London W5 2QP England on 3 July 2014 (1 page) |
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
1 December 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
1 December 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
8 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
8 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
8 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
7 August 2013 | Director's details changed for Andrea Rinaldi on 5 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Andrea Rinaldi on 5 August 2013 (2 pages) |
5 August 2013 | Registered office address changed from 43 Ann Moss Way London Greater London SE16 2TJ on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from 43 Ann Moss Way London Greater London SE16 2TJ on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from 43 Ann Moss Way London Greater London SE16 2TJ on 5 August 2013 (1 page) |
20 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (14 pages) |
20 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (14 pages) |
20 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (14 pages) |
26 March 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
26 March 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
12 March 2012 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
12 March 2012 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
18 January 2012 | Registered office address changed from 190 Flat 7 Cedars Road Clapham London Greater London SW4 0PP on 18 January 2012 (2 pages) |
18 January 2012 | Registered office address changed from 190 Flat 7 Cedars Road Clapham London Greater London SW4 0PP on 18 January 2012 (2 pages) |
27 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (14 pages) |
27 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (14 pages) |
27 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (14 pages) |
10 December 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
10 December 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
11 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (14 pages) |
11 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (14 pages) |
21 January 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
12 May 2009 | Return made up to 23/03/09; full list of members (5 pages) |
12 May 2009 | Return made up to 23/03/09; full list of members (5 pages) |
23 December 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
23 December 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
9 October 2008 | Return made up to 23/02/08; full list of members (5 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from, 4 spezia road, london, NW10 4QJ (1 page) |
9 October 2008 | Return made up to 23/02/08; full list of members (5 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from, 4 spezia road, london, NW10 4QJ (1 page) |
8 October 2008 | Company name changed italian sommeliers (uk) LIMITED\certificate issued on 08/10/08 (2 pages) |
8 October 2008 | Company name changed italian sommeliers (uk) LIMITED\certificate issued on 08/10/08 (2 pages) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Secretary resigned (1 page) |
23 February 2007 | Incorporation (10 pages) |
23 February 2007 | Incorporation (10 pages) |