North Finchley
London
N12 0DR
Director Name | Mr Giuseppe Gianni |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 7 Avenue St Laurent Barbarin 98000 |
Website | gifourinternationallaw.co.uk |
---|
Registered Address | Second Floor 34 Lime Street London EC3M 7AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
80 at £1 | Roberta Giustiniani 80.00% Ordinary |
---|---|
20 at £1 | Giuseppe Gianni 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £182 |
Cash | £451 |
Current Liabilities | £1,982 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
20 June 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
---|---|
16 May 2023 | Confirmation statement made on 16 May 2023 with updates (4 pages) |
16 June 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
31 May 2022 | Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 31 May 2022 (1 page) |
18 May 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
16 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
21 April 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
24 June 2020 | Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 24 June 2020 (1 page) |
18 June 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
19 May 2020 | Confirmation statement made on 16 May 2020 with updates (4 pages) |
4 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
17 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
11 June 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
23 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
18 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
23 February 2016 | Termination of appointment of Giuseppe Gianni as a director on 17 May 2012 (1 page) |
23 February 2016 | Termination of appointment of Giuseppe Gianni as a director on 17 May 2012 (1 page) |
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
14 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
2 January 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
18 November 2013 | Previous accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
18 November 2013 | Previous accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
24 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
11 July 2012 | Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom on 11 July 2012 (1 page) |
11 July 2012 | Appointment of Mr Giuseppe Gianni as a director (2 pages) |
11 July 2012 | Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom on 11 July 2012 (1 page) |
11 July 2012 | Appointment of Mr Giuseppe Gianni as a director (2 pages) |
29 June 2012 | Appointment of Giuseppe Gianni as a director (3 pages) |
29 June 2012 | Appointment of Giuseppe Gianni as a director (3 pages) |
21 May 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
21 May 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
16 May 2012 | Incorporation (36 pages) |
16 May 2012 | Incorporation (36 pages) |