Bra
12042
Director Name | Mr Federico Fiorentini |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 May 2017(3 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 October 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Website | www.ciocoyo.com |
---|
Registered Address | 3 - 5 Lambeth Road London SE1 7DQ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
5 at £1 | Massimo Panero 5.00% Ordinary |
---|---|
5 at £1 | Roberto Burdisso 5.00% Ordinary |
35 at £1 | Fabio Froro 35.00% Ordinary |
35 at £1 | Michele Busia 35.00% Ordinary |
10 at £1 | Agostino Alletto 10.00% Ordinary |
10 at £1 | Fabio Montone 10.00% Ordinary |
Latest Accounts | 29 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 December |
4 May 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2019 | Compulsory strike-off action has been suspended (1 page) |
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2018 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 3 - 5 Lambeth Road London SE1 7DQ on 19 November 2018 (1 page) |
2 July 2018 | Confirmation statement made on 9 June 2018 with updates (4 pages) |
13 November 2017 | Termination of appointment of Federico Fiorentini as a director on 31 October 2017 (1 page) |
13 November 2017 | Termination of appointment of Federico Fiorentini as a director on 31 October 2017 (1 page) |
4 August 2017 | Total exemption small company accounts made up to 29 December 2015 (4 pages) |
4 August 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
4 August 2017 | Total exemption small company accounts made up to 29 December 2015 (4 pages) |
4 August 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
5 June 2017 | Appointment of Mr Federico Fiorentini as a director on 11 May 2017 (2 pages) |
5 June 2017 | Appointment of Mr Federico Fiorentini as a director on 11 May 2017 (2 pages) |
22 December 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
22 December 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
29 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
29 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
12 August 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
12 August 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
7 July 2016 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Palladium House 1-4 Argyll Street London W1F 7LD on 7 July 2016 (2 pages) |
7 July 2016 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Palladium House 1-4 Argyll Street London W1F 7LD on 7 July 2016 (2 pages) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2016 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 March 2016 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 January 2016 | Registered office address changed from 3 Gower Street 1 Floor London WC1E 6HA to 27 Old Gloucester Street London WC1N 3AX on 15 January 2016 (1 page) |
15 January 2016 | Registered office address changed from 3 Gower Street 1 Floor London WC1E 6HA to 27 Old Gloucester Street London WC1N 3AX on 15 January 2016 (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
16 December 2014 | Registered office address changed from C/O Gr Global 114 115 Tottenham Court Road Midford Place London W1T 5AH to 3 Gower Street 1 Floor London WC1E 6HA on 16 December 2014 (1 page) |
16 December 2014 | Registered office address changed from C/O Gr Global 114 115 Tottenham Court Road Midford Place London W1T 5AH to 3 Gower Street 1 Floor London WC1E 6HA on 16 December 2014 (1 page) |
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 December 2013 | Incorporation (22 pages) |
9 December 2013 | Incorporation (22 pages) |