Vigevano (Pv)
27029
Registered Address | 18 Eleanor Cross Road Waltham Cross Hertfordshire EN8 1NE |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
73 at £1 | Stefano Rizzato 73.00% Ordinary |
---|---|
27 at £1 | Giuseppe Muraca 27.00% Ordinary |
Latest Accounts | 31 January 2020 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2020 | Application to strike the company off the register (1 page) |
3 February 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
20 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
7 February 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
7 February 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
1 February 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
19 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
3 February 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
3 February 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
25 January 2017 | Registered office address changed from 601 International House 223 Regent Street London W1B 2QD to C/O V12 Management Ltd PO Box 753 18 Eleanor Cross Road Waltham Cross Hertfordshire EN8 1NE on 25 January 2017 (1 page) |
25 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
25 January 2017 | Registered office address changed from 601 International House 223 Regent Street London W1B 2QD to C/O V12 Management Ltd PO Box 753 18 Eleanor Cross Road Waltham Cross Hertfordshire EN8 1NE on 25 January 2017 (1 page) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2017 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
13 January 2017 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
10 July 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
10 July 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
3 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
6 January 2014 | Incorporation Statement of capital on 2014-01-06
|
6 January 2014 | Incorporation Statement of capital on 2014-01-06
|