London
W1G 8TB
Director Name | Alexandro Jean Turzi |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 April 2013(same day as company formation) |
Role | Business & Fashion Apparel |
Country of Residence | Spain |
Correspondence Address | 71-73 Hoghton Street Southport Merseyside PR9 0PR |
Director Name | Frederico Domenico Turzi |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 April 2013(same day as company formation) |
Role | Business & Fashion Apparel |
Country of Residence | Spain |
Correspondence Address | 71-73 Hoghton Street Southport Merseyside PR9 0PR |
Website | sight24.com |
---|
Registered Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Latest Accounts | 29 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 26 April 2024 (0 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 April |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
28 November 2023 | Confirmation statement made on 25 November 2023 with updates (4 pages) |
---|---|
6 July 2023 | Total exemption full accounts made up to 29 April 2022 (9 pages) |
25 April 2023 | Previous accounting period shortened from 27 April 2022 to 26 April 2022 (1 page) |
3 April 2023 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023 (1 page) |
30 November 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
9 February 2022 | Total exemption full accounts made up to 29 April 2021 (9 pages) |
1 December 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
10 May 2021 | Total exemption full accounts made up to 29 April 2020 (9 pages) |
27 April 2021 | Current accounting period shortened from 28 April 2020 to 27 April 2020 (1 page) |
26 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
29 May 2020 | Resolutions
|
11 February 2020 | Total exemption full accounts made up to 29 April 2019 (7 pages) |
27 January 2020 | Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page) |
27 November 2019 | Termination of appointment of Alexandro Jean Turzi as a director on 27 November 2019 (1 page) |
26 November 2019 | Registered office address changed from C/O the Accountancy Partnership Suite 1, 5th Floor City Reach 5 Greenwich View Place London E14 9NN England to 64 New Cavendish Street London W1G 8TB on 26 November 2019 (1 page) |
25 November 2019 | Confirmation statement made on 25 November 2019 with updates (4 pages) |
3 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2019 | Micro company accounts made up to 29 April 2018 (2 pages) |
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2019 | Registered office address changed from 71-73 Hoghton Street Southport Merseyside PR9 0PR to C/O the Accountancy Partnership Suite 1, 5th Floor City Reach 5 Greenwich View Place London E14 9NN on 25 March 2019 (1 page) |
19 March 2019 | Appointment of Ms Michala Duspivova as a director on 19 March 2019 (2 pages) |
19 March 2019 | Termination of appointment of Frederico Domenico Turzi as a director on 19 March 2019 (1 page) |
21 December 2018 | Cessation of Alexandro Jean Turzi as a person with significant control on 20 December 2018 (1 page) |
21 December 2018 | Notification of Michala Duspivova as a person with significant control on 20 December 2018 (2 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
14 May 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
25 April 2018 | Micro company accounts made up to 29 April 2017 (5 pages) |
24 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
18 May 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 May 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
27 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
27 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
14 July 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
13 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
13 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
7 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2013 | Incorporation Statement of capital on 2013-04-25
|
25 April 2013 | Incorporation Statement of capital on 2013-04-25
|