Company NameBandenia Holding Ltd
Company StatusDissolved
Company Number06785676
CategoryPrivate Limited Company
Incorporation Date7 January 2009(15 years, 3 months ago)
Dissolution Date12 March 2018 (6 years, 1 month ago)
Previous NameLGS Holding Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stefano Piacentini
Date of BirthDecember 1975 (Born 48 years ago)
NationalityItalian
StatusClosed
Appointed05 December 2016(7 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 12 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameMrs Giuseppina Barchiesi
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityItalian
StatusClosed
Appointed05 December 2016(7 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 12 March 2018)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Secretary NameMrs Giuseppina Barchiesi
StatusClosed
Appointed05 December 2016(7 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 12 March 2018)
RoleCompany Director
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameGiuseppe Zeno
Date of BirthAugust 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressVia Gerso 17
Lugano
6900
Switzerland
Secretary NameMs Judit Molnar
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address90 Upper Tollington Park
London
N4 4NB
Director NameMr Biagio Fardelli
Date of BirthMarch 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed16 January 2009(1 week, 2 days after company formation)
Appointment Duration3 years (resigned 19 January 2012)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address9 Via E.De Nicola
Cassino
03043
Italy
Director NameMr Stefano Piacentini
Date of BirthDecember 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed16 January 2009(1 week, 2 days after company formation)
Appointment Duration7 years (resigned 11 February 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressVia Beltramina, 19/A
Lugano
6900
Director NameMr Stefano Piacentini
Date of BirthDecember 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2009(8 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address19a Via Beltramina
Lugano
Ch
006900
Director NameMs Simona Belinghieri
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
North Side, 7/10 Chandos Street Cavendish Square
London
W1G 9DQ
Director NameMr Fabio Pastore
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed30 September 2015(6 years, 8 months after company formation)
Appointment Duration9 months (resigned 29 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolland House Bury Street
Gherkin Piazza
London
EC3A 5AW
Secretary NameMr Jose Miguel Artiles Ceballos
StatusResigned
Appointed30 September 2015(6 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 February 2016)
RoleCompany Director
Correspondence Address5th Floor North Side 7-10 Chandos Street
Cavendish Square
London
W1G 9DG
Director NameMr Jose Miguel Artiles Ceballos
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed20 November 2015(6 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 29 June 2016)
RoleChairman
Country of ResidenceSpain
Correspondence AddressEdificio 1 Calle Chile 4, Oficina 8
Las Rozas De Madrid
Madrid
28290
Director NameMr Roque Rafael Dakins Jimenez
Date of BirthOctober 1957 (Born 66 years ago)
NationalitySpanish
StatusResigned
Appointed21 December 2015(6 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 June 2016)
RoleNon-Executive Director
Country of ResidenceSpain
Correspondence AddressEdificio 1 Calle Chile 4, Oficina 8
Las Rozas De Madrid
Madrid
28290
Director NameMr Manuel Antonio Alvarez Perdigon
Date of BirthDecember 1967 (Born 56 years ago)
NationalityPortuguese
StatusResigned
Appointed21 December 2015(6 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 June 2016)
RoleGroup Chief Executive
Country of ResidenceSpain
Correspondence AddressEdificio 1 Calle Chile 4
Madrid
28290
Secretary NameMr Francisco Javier Gracia Alonso
StatusResigned
Appointed21 December 2015(6 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 June 2016)
RoleCompany Director
Correspondence AddressEdificio 1 Calle Chile 4, Oficina 8
Madrid
28290
Director NameMr Franco Carboni
Date of BirthDecember 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed15 February 2016(7 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 June 2016)
RoleAssistant Manager Of Romania
Country of ResidenceRomania
Correspondence AddressEdificio 1 Calle Chile 4, Oficina 8
Las Rozas De Madrid
Madrid
28290
Secretary NameLaggan Secretaries Ltd (Corporation)
StatusResigned
Appointed20 January 2012(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2015)
Correspondence Address5th Floor North Side 7-10 Chandos Street
Cavendish Sq
London
W1G 9DG
Secretary NameJanido Invest & Trade Inc. (Corporation)
StatusResigned
Appointed29 June 2016(7 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 December 2016)
Correspondence AddressChambers, PO Box 146 Road Town
Tortola
British Virgin Islands
Director NameLUTA Liquidity Fund Inc (Corporation)
StatusResigned
Appointed30 June 2016(7 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 December 2016)
Correspondence Address27 Great Marlborough Street 27 Great Marlborough S
Luta House - Headquarters
Roseau
Commonwealth Of Dominica

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

7.4m at €1Bbp Bandenia PLC
50.00%
Ordinary
7.4m at €1Stefano Piacentini
50.00%
Ordinary
1000 at £1Stefano Piacentini
0.01%
Ordinary 1

Financials

Year2014
Net Worth£4,590,433
Cash£557
Current Liabilities£2,736,084

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 March 2018Final Gazette dissolved following liquidation (1 page)
12 December 2017Notice of final account prior to dissolution (20 pages)
12 December 2017Notice of final account prior to dissolution (20 pages)
12 October 2017Progress report in a winding up by the court (19 pages)
12 October 2017Progress report in a winding up by the court (19 pages)
27 April 2017Confirmation statement made on 5 December 2016 with updates (6 pages)
27 April 2017Confirmation statement made on 5 December 2016 with updates (6 pages)
26 April 2017Appointment of Mr Stefano Piacentini as a director on 5 December 2016 (2 pages)
26 April 2017Termination of appointment of Luta Liquidity Fund Inc as a director on 5 December 2016 (1 page)
26 April 2017Appointment of Mr Stefano Piacentini as a director on 5 December 2016 (2 pages)
26 April 2017Termination of appointment of Luta Liquidity Fund Inc as a director on 5 December 2016 (1 page)
26 April 2017Appointment of Mrs Giuseppina Barchiesi as a director on 5 December 2016 (2 pages)
26 April 2017Termination of appointment of Janido Invest & Trade Inc. as a secretary on 5 December 2016 (1 page)
26 April 2017Appointment of Mrs Giuseppina Barchiesi as a secretary on 5 December 2016 (2 pages)
26 April 2017Termination of appointment of Janido Invest & Trade Inc. as a secretary on 5 December 2016 (1 page)
26 April 2017Appointment of Mrs Giuseppina Barchiesi as a director on 5 December 2016 (2 pages)
26 April 2017Appointment of Mrs Giuseppina Barchiesi as a secretary on 5 December 2016 (2 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (4 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (4 pages)
27 October 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
27 October 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
22 September 2016Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to C/O Bebbies Traynor (Central) Llp 31st Floor 40 Bank Street London E14 5NR on 22 September 2016 (2 pages)
22 September 2016Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to C/O Bebbies Traynor (Central) Llp 31st Floor 40 Bank Street London E14 5NR on 22 September 2016 (2 pages)
16 September 2016Appointment of a liquidator (1 page)
16 September 2016Appointment of a liquidator (1 page)
1 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • EUR 14,830,000
  • GBP 43,999,987.977
(6 pages)
1 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • EUR 14,830,000
  • GBP 43,999,987.977
(6 pages)
28 July 2016Termination of appointment of a director (1 page)
28 July 2016Appointment of Luta Liquidity Fund Inc as a director (2 pages)
28 July 2016Termination of appointment of a director (1 page)
28 July 2016Appointment of Luta Liquidity Fund Inc as a director (2 pages)
28 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
28 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
27 July 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • EUR 14,830,000
  • GBP 43,999,987.977
(7 pages)
27 July 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • EUR 14,830,000
  • GBP 43,999,987.977
(7 pages)
26 July 2016Termination of appointment of Manuel Antonio Alvarez Perdigon as a director on 29 June 2016 (1 page)
26 July 2016Termination of appointment of Francisco Javier Gracia Alonso as a secretary on 29 June 2016 (1 page)
26 July 2016Termination of appointment of Manuel Antonio Alvarez Perdigon as a director on 29 June 2016 (1 page)
26 July 2016Termination of appointment of Roque Rafael Dakins Jimenez as a director on 29 June 2016 (1 page)
26 July 2016Termination of appointment of Fabio Pastore as a director on 29 June 2016 (1 page)
26 July 2016Termination of appointment of Francisco Javier Gracia Alonso as a secretary on 29 June 2016 (1 page)
26 July 2016Termination of appointment of Fabio Pastore as a director on 29 June 2016 (1 page)
26 July 2016Termination of appointment of Jose Miguel Artiles Ceballos as a director on 29 June 2016 (1 page)
26 July 2016Termination of appointment of Jose Miguel Artiles Ceballos as a director on 29 June 2016 (1 page)
26 July 2016Termination of appointment of Roque Rafael Dakins Jimenez as a director on 29 June 2016 (1 page)
14 July 2016Termination of appointment of Roque Rafael Dakins Jimenez as a director on 29 June 2016 (1 page)
14 July 2016Termination of appointment of Francisco Javier Gracia Alonso as a secretary on 29 June 2016 (1 page)
14 July 2016Termination of appointment of Roque Rafael Dakins Jimenez as a director on 29 June 2016 (1 page)
14 July 2016Termination of appointment of Fabio Pastore as a director on 29 June 2016 (1 page)
14 July 2016Appointment of Luta Liquidity Fund Inc as a director on 30 June 2016 (2 pages)
14 July 2016Appointment of Luta Liquidity Fund Inc as a director on 30 June 2016 (2 pages)
14 July 2016Appointment of Janido Invest & Trade Inc. as a secretary on 29 June 2016 (2 pages)
14 July 2016Termination of appointment of Manuel Antonio Alvarez Perdigon as a director on 29 June 2016 (1 page)
14 July 2016Termination of appointment of Jose Miguel Artiles Ceballos as a director on 29 June 2016 (1 page)
14 July 2016Termination of appointment of Francisco Javier Gracia Alonso as a secretary on 29 June 2016 (1 page)
14 July 2016Termination of appointment of Manuel Antonio Alvarez Perdigon as a director on 29 June 2016 (1 page)
14 July 2016Appointment of Janido Invest & Trade Inc. as a secretary on 29 June 2016 (2 pages)
14 July 2016Termination of appointment of Jose Miguel Artiles Ceballos as a director on 29 June 2016 (1 page)
14 July 2016Termination of appointment of Fabio Pastore as a director on 29 June 2016 (1 page)
6 July 2016Order of court to wind up (2 pages)
6 July 2016Order of court to wind up (2 pages)
30 June 2016Termination of appointment of Franco Carboni as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Franco Carboni as a director on 30 June 2016 (1 page)
16 February 2016Appointment of Mr Franco Carboni as a director on 15 February 2016 (2 pages)
16 February 2016Appointment of Mr Franco Carboni as a director on 15 February 2016 (2 pages)
12 February 2016Appointment of Mr Manuel Antonio Alvarez Perdigon as a director on 21 December 2015 (2 pages)
12 February 2016Appointment of Mr Roque Rafael Dakins Jimenez as a director on 21 December 2015 (2 pages)
12 February 2016Statement of capital following an allotment of shares on 12 February 2016
  • EUR 14,830,000
  • GBP 44,000,000
(3 pages)
12 February 2016Appointment of Mr Francisco Javier Gracia Alonso as a secretary on 21 December 2015 (2 pages)
12 February 2016Appointment of Mr Roque Rafael Dakins Jimenez as a director on 21 December 2015 (2 pages)
12 February 2016Appointment of Mr Manuel Antonio Alvarez Perdigon as a director on 21 December 2015 (2 pages)
12 February 2016Statement of capital following an allotment of shares on 12 February 2016
  • EUR 14,830,000
  • GBP 44,000,000
(3 pages)
12 February 2016Appointment of Mr Francisco Javier Gracia Alonso as a secretary on 21 December 2015 (2 pages)
11 February 2016Termination of appointment of Stefano Piacentini as a director on 11 February 2016 (1 page)
11 February 2016Appointment of Mr Stefano Piacentini as a director on 1 October 2009 (2 pages)
11 February 2016Termination of appointment of Stefano Piacentini as a director on 21 December 2015 (1 page)
11 February 2016Termination of appointment of Jose Miguel Artiles Ceballos as a secretary on 11 February 2016 (1 page)
11 February 2016Termination of appointment of Stefano Piacentini as a director on 21 December 2015 (1 page)
11 February 2016Appointment of Mr Jose Miguel Artiles Ceballos as a director on 20 November 2015 (2 pages)
11 February 2016Director's details changed for Mr Fabio Pastore on 11 February 2016 (2 pages)
11 February 2016Company name changed lgs holding LIMITED\certificate issued on 11/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-11
(3 pages)
11 February 2016Registered office address changed from 5th Floor North Side 7-10 Chandos St Cavendish Sq London W1G 9DQ to International House 24 Holborn Viaduct London EC1A 2BN on 11 February 2016 (1 page)
11 February 2016Director's details changed for Mr Fabio Pastore on 11 February 2016 (2 pages)
11 February 2016Termination of appointment of Stefano Piacentini as a director on 11 February 2016 (1 page)
11 February 2016Appointment of Mr Stefano Piacentini as a director on 1 October 2009 (2 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • EUR 14,830,000
  • GBP 1,000
(5 pages)
11 February 2016Company name changed lgs holding LIMITED\certificate issued on 11/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-11
(3 pages)
11 February 2016Termination of appointment of Jose Miguel Artiles Ceballos as a secretary on 11 February 2016 (1 page)
11 February 2016Registered office address changed from 5th Floor North Side 7-10 Chandos St Cavendish Sq London W1G 9DQ to International House 24 Holborn Viaduct London EC1A 2BN on 11 February 2016 (1 page)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • EUR 14,830,000
  • GBP 1,000
(5 pages)
11 February 2016Appointment of Mr Jose Miguel Artiles Ceballos as a director on 20 November 2015 (2 pages)
21 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 1,000
  • EUR 14,830,000
(4 pages)
21 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 1,000
  • EUR 14,830,000
(4 pages)
30 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
30 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
12 October 2015Statement of capital following an allotment of shares on 2 October 2015
  • EUR 14,830,000
  • GBP 2,000
(3 pages)
12 October 2015Statement of capital following an allotment of shares on 2 October 2015
  • EUR 14,830,000
  • GBP 2,000
(3 pages)
12 October 2015Statement of capital following an allotment of shares on 2 October 2015
  • EUR 14,830,000
  • GBP 2,000
(3 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • EUR 14,830,000
  • GBP 1,000
(6 pages)
8 October 2015Termination of appointment of Laggan Secretaries Ltd as a secretary on 30 September 2015 (1 page)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • EUR 14,830,000
  • GBP 1,000
(6 pages)
8 October 2015Termination of appointment of Laggan Secretaries Ltd as a secretary on 30 September 2015 (1 page)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • EUR 14,830,000
  • GBP 1,000
(6 pages)
2 October 2015Appointment of Mr Jose Miguel Artiles Ceballos as a secretary on 30 September 2015 (2 pages)
2 October 2015Appointment of Mr Fabio Pastore as a director on 30 September 2015 (2 pages)
2 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • EUR 14,830,000
  • GBP 1,000
(3 pages)
2 October 2015Appointment of Mr Jose Miguel Artiles Ceballos as a secretary on 30 September 2015 (2 pages)
2 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • EUR 14,830,000
  • GBP 1,000
(3 pages)
2 October 2015Appointment of Mr Fabio Pastore as a director on 30 September 2015 (2 pages)
2 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • EUR 14,830,000
  • GBP 1,000
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • EUR 7,415,000
  • GBP 1,000
(5 pages)
4 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • EUR 7,415,000
  • GBP 1,000
(5 pages)
4 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • EUR 7,415,000
  • GBP 1,000
(5 pages)
15 June 2015Statement of capital following an allotment of shares on 4 June 2015
  • EUR 7,415,000
  • GBP 1,000
(3 pages)
15 June 2015Statement of capital following an allotment of shares on 4 June 2015
  • EUR 7,415,000
  • GBP 1,000
(3 pages)
15 June 2015Statement of capital following an allotment of shares on 4 June 2015
  • EUR 7,415,000
  • GBP 1,000
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 December 2014Termination of appointment of Simona Belinghieri as a director on 9 December 2014 (1 page)
9 December 2014Termination of appointment of Simona Belinghieri as a director on 9 December 2014 (1 page)
9 December 2014Termination of appointment of Simona Belinghieri as a director on 9 December 2014 (1 page)
23 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • EUR 6,215,000
  • GBP 1,000
(6 pages)
23 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • EUR 6,215,000
  • GBP 1,000
(6 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-07
(6 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-07
(6 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-07
(6 pages)
26 June 2014Director's details changed for Mr Stefano Piacentini on 26 June 2014 (2 pages)
26 June 2014Director's details changed for Mr Stefano Piacentini on 26 June 2014 (2 pages)
26 June 2014Director's details changed for Mr Stefano Piacentini on 26 June 2014 (2 pages)
26 June 2014Director's details changed for Mr Stefano Piacentini on 26 June 2014 (2 pages)
16 January 2014Annual return made up to 7 January 2014 with a full list of shareholders (6 pages)
16 January 2014Annual return made up to 7 January 2014 with a full list of shareholders (6 pages)
16 January 2014Annual return made up to 7 January 2014 with a full list of shareholders (6 pages)
12 November 2013Appointment of Ms Simona Belinghieri as a director (2 pages)
12 November 2013Appointment of Ms Simona Belinghieri as a director (2 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
16 September 2013Statement of capital following an allotment of shares on 23 August 2013
  • EUR 6,215,000
  • GBP 1,000
(3 pages)
16 September 2013Statement of capital following an allotment of shares on 23 August 2013
  • EUR 6,215,000
  • GBP 1,000
(3 pages)
3 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
3 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
28 May 2013Statement of capital following an allotment of shares on 8 April 2013
  • EUR 6,000,000
  • GBP 1,000
(3 pages)
28 May 2013Statement of capital following an allotment of shares on 8 April 2013
  • EUR 6,000,000
  • GBP 1,000
(3 pages)
28 May 2013Statement of capital following an allotment of shares on 8 April 2013
  • EUR 6,000,000
  • GBP 1,000
(3 pages)
8 April 2013Accounts for a small company made up to 31 December 2011 (6 pages)
8 April 2013Accounts for a small company made up to 31 December 2011 (6 pages)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
14 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
1 May 2012Accounts for a small company made up to 31 December 2010 (6 pages)
1 May 2012Accounts for a small company made up to 31 December 2010 (6 pages)
20 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
31 January 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012Compulsory strike-off action has been discontinued (1 page)
30 January 2012Annual return made up to 7 January 2011 with a full list of shareholders (14 pages)
30 January 2012Annual return made up to 7 January 2011 with a full list of shareholders (14 pages)
30 January 2012Annual return made up to 7 January 2011 with a full list of shareholders (14 pages)
26 January 2012Appointment of Laggan Secretaries Ltd as a secretary (3 pages)
26 January 2012Appointment of Laggan Secretaries Ltd as a secretary (3 pages)
26 January 2012Registered office address changed from , 33Rd Floor 25 Canada Square, London, E14 5LQ on 26 January 2012 (2 pages)
26 January 2012Termination of appointment of Biagio Fardelli as a director (2 pages)
26 January 2012Registered office address changed from , 33Rd Floor 25 Canada Square, London, E14 5LQ on 26 January 2012 (2 pages)
26 January 2012Termination of appointment of Biagio Fardelli as a director (2 pages)
14 June 2011Compulsory strike-off action has been suspended (1 page)
14 June 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 January 2010Director's details changed for Mr Stefano Piacentini on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Biagio Fardelli on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Stefano Piacentini on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Mr Biagio Fardelli on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
16 January 2009Appointment terminated director giuseppe zeno (1 page)
16 January 2009Appointment terminated director giuseppe zeno (1 page)
16 January 2009Director appointed mr stefano piacentini (1 page)
16 January 2009Director appointed mr biagio fardelli (1 page)
16 January 2009Director appointed mr biagio fardelli (1 page)
16 January 2009Director appointed mr stefano piacentini (1 page)
12 January 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
12 January 2009Appointment terminated secretary judit molnar (1 page)
12 January 2009Appointment terminated secretary judit molnar (1 page)
12 January 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
7 January 2009Incorporation (15 pages)
7 January 2009Incorporation (15 pages)