Castelnuovo Rangone
41051
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Alberto Vaschieri 25.00% Ordinary |
---|---|
1 at £1 | Andrea Vaschieri 25.00% Ordinary |
1 at £1 | Deanna Selmi 25.00% Ordinary |
1 at £1 | Mauro Vaschieri 25.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
2 February 2024 | Confirmation statement made on 21 January 2024 with no updates (3 pages) |
---|---|
31 October 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
24 March 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
8 November 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
31 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
26 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
27 January 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
19 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
7 February 2020 | Registered office address changed from 3 Gower Street 1st Floor London WC1E 6HA to 73 Cornhill London EC3V 3QQ on 7 February 2020 (2 pages) |
5 November 2019 | Micro company accounts made up to 31 January 2019 (7 pages) |
19 September 2019 | Second filing of a statement of capital following an allotment of shares on 12 June 2013
|
8 July 2019 | Micro company accounts made up to 31 January 2017 (3 pages) |
8 July 2019 | Confirmation statement made on 21 January 2018 with updates (7 pages) |
8 July 2019 | Micro company accounts made up to 31 January 2018 (2 pages) |
8 July 2019 | Administrative restoration application (3 pages) |
20 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2017 | Annual return made up to 21 January 2016 Statement of capital on 2017-07-28
|
28 July 2017 | Administrative restoration application (3 pages) |
28 July 2017 | Total exemption full accounts made up to 31 January 2016 (7 pages) |
28 July 2017 | Annual return made up to 21 January 2016 Statement of capital on 2017-07-28
|
28 July 2017 | Confirmation statement made on 21 January 2017 with updates (12 pages) |
28 July 2017 | Notification of a person with significant control statement (3 pages) |
28 July 2017 | Confirmation statement made on 21 January 2017 with updates (12 pages) |
28 July 2017 | Notification of a person with significant control statement (3 pages) |
28 July 2017 | Administrative restoration application (3 pages) |
28 July 2017 | Total exemption full accounts made up to 31 January 2016 (7 pages) |
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
9 April 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2015 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
19 March 2015 | Registered office address changed from C/O Solution Center 114 115 Tottenham Court Road Midford Place London W1T 5AH England to 3 Gower Street 1St Floor London WC1E 6HA on 19 March 2015 (1 page) |
19 March 2015 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
19 March 2015 | Registered office address changed from C/O Solution Center 114 115 Tottenham Court Road Midford Place London W1T 5AH England to 3 Gower Street 1St Floor London WC1E 6HA on 19 March 2015 (1 page) |
19 March 2015 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2015-03-19
|
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2014 | Compulsory strike-off action has been suspended (1 page) |
12 August 2014 | Compulsory strike-off action has been suspended (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | Statement of capital following an allotment of shares on 7 October 2013
|
12 November 2013 | Statement of capital following an allotment of shares on 7 October 2013
|
12 November 2013 | Statement of capital following an allotment of shares on 7 October 2013
|
21 January 2013 | Incorporation (23 pages) |
21 January 2013 | Incorporation (23 pages) |