Iglesias
09016
Registered Address | 753 18 Eleanor Cross Road C/O V12 Management Ltd Waltham Cross Hertfordshire EN8 1NE |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
9 at £1 | Daniele Cocco 9.00% Ordinary |
---|---|
9 at £1 | Federico Emerson Vidili 9.00% Ordinary |
9 at £1 | John Kalpoe 9.00% Ordinary |
9 at £1 | Nicola Andrea Carboni 9.00% Ordinary |
64 at £1 | Giorgio Vidili 64.00% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
12 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2023 | Application to strike the company off the register (1 page) |
25 April 2023 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 753 18 Eleanor Cross Road C/O V12 Management Ltd Waltham Cross Hertfordshire EN8 1NE on 25 April 2023 (1 page) |
21 April 2023 | Micro company accounts made up to 31 July 2022 (6 pages) |
23 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
26 April 2022 | Micro company accounts made up to 31 July 2021 (6 pages) |
31 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
26 April 2021 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 85 Great Portland Street London W1W 7LT on 26 April 2021 (1 page) |
14 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
14 August 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
21 November 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
4 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
4 March 2019 | Notification of Giorgio Vidili as a person with significant control on 1 January 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
19 July 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
6 January 2016 | Registered office address changed from 3 Gower Street 1 Floor London WC1E 6HA to 27 Old Gloucester Street London WC1N 3AX on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from 3 Gower Street 1 Floor London WC1E 6HA to 27 Old Gloucester Street London WC1N 3AX on 6 January 2016 (1 page) |
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
10 December 2014 | Registered office address changed from C/O Gr Global 114 115 Tottenham Court Road London W1T 5AH England to 3 Gower Street 1 Floor London WC1E 6HA on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from C/O Gr Global 114 115 Tottenham Court Road London W1T 5AH England to 3 Gower Street 1 Floor London WC1E 6HA on 10 December 2014 (1 page) |
1 July 2014 | Incorporation Statement of capital on 2014-07-01
|
1 July 2014 | Incorporation Statement of capital on 2014-07-01
|