London
SE13 5PL
Director Name | Mr Franco Cugusi |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 April 2010(same day as company formation) |
Role | Waiter |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Hygrove Court 32a Camilla Road London SE16 3NL |
Website |
---|
Registered Address | 131 Bellegrove Road Welling DA16 3QS |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Falconwood and Welling |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Giuseppe Cadeddu 100.00% Ordinary A |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 1 day from now) |
31 January 2021 | Micro company accounts made up to 30 April 2020 (8 pages) |
---|---|
6 May 2020 | Confirmation statement made on 23 April 2020 with updates (3 pages) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (9 pages) |
8 May 2019 | Elect to keep the directors' residential address register information on the public register (1 page) |
8 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (8 pages) |
26 November 2018 | Registered office address changed from 47 Churchfield Road London W3 6AY England to 114a Bellegrove Road Welling DA16 3QR on 26 November 2018 (1 page) |
4 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (8 pages) |
4 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
26 April 2017 | Registered office address changed from 244B Lee High Road London SE13 5PL England to 47 Churchfield Road London W3 6AY on 26 April 2017 (1 page) |
26 April 2017 | Registered office address changed from 244B Lee High Road London SE13 5PL England to 47 Churchfield Road London W3 6AY on 26 April 2017 (1 page) |
18 April 2017 | Registered office address changed from 47 Churchfield Road London W3 6AY to 244B Lee High Road London SE13 5PL on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from 47 Churchfield Road London W3 6AY to 244B Lee High Road London SE13 5PL on 18 April 2017 (1 page) |
9 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
18 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
25 April 2016 | Director's details changed for Mr Giuseppe Cadeddu on 10 March 2016 (2 pages) |
25 April 2016 | Director's details changed for Mr Giuseppe Cadeddu on 10 March 2016 (2 pages) |
18 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
18 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
15 September 2015 | Company name changed from sardinia LTD\certificate issued on 15/09/15
|
15 September 2015 | Company name changed from sardinia LTD\certificate issued on 15/09/15
|
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
21 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 November 2013 | Termination of appointment of Franco Cugusi as a director (1 page) |
27 November 2013 | Termination of appointment of Franco Cugusi as a director (1 page) |
18 November 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 18 November 2013 (1 page) |
18 November 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 18 November 2013 (1 page) |
7 May 2013 | Director's details changed for Mr Giuseppe Cadeddu on 7 May 2013 (2 pages) |
7 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Director's details changed for Mr Giuseppe Cadeddu on 7 May 2013 (2 pages) |
7 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
19 January 2012 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
10 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Director's details changed for Mr Giuseppe Cadeddu on 21 April 2011 (2 pages) |
21 April 2011 | Director's details changed for Mr Franco Cugusi on 21 April 2011 (2 pages) |
21 April 2011 | Director's details changed for Mr Franco Cugusi on 21 April 2011 (2 pages) |
21 April 2011 | Director's details changed for Mr Giuseppe Cadeddu on 21 April 2011 (2 pages) |
16 February 2011 | Director's details changed for Mr Giuseppe Cadeddu on 16 February 2011 (2 pages) |
16 February 2011 | Director's details changed for Mr Giuseppe Cadeddu on 16 February 2011 (2 pages) |
16 February 2011 | Director's details changed for Mr Franco Cugusi on 16 February 2011 (2 pages) |
16 February 2011 | Director's details changed for Mr Franco Cugusi on 16 February 2011 (2 pages) |
23 April 2010 | Incorporation
|
23 April 2010 | Incorporation
|