Petersfield
GU32 3JG
Director Name | Mr Roberto Avondo |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Hyde Park Square London W2 2NW |
Registered Address | 36 Hyde Park Square London W2 2NW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
1 at £1 | Roberto Avondo 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
10 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2022 | Application to strike the company off the register (1 page) |
11 February 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
22 December 2021 | Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
22 November 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
8 September 2021 | Registered office address changed from 12 High Street Petersfield GU32 3JG England to 36 Hyde Park Square London W2 2NW on 8 September 2021 (1 page) |
24 August 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
9 August 2021 | Registered office address changed from 36 Hyde Park Square London W2 2NW England to 12 High Street Petersfield GU32 3JG on 9 August 2021 (1 page) |
9 August 2021 | Director's details changed for Mrs Federica Mariani on 1 August 2021 (2 pages) |
29 June 2021 | Termination of appointment of Roberto Avondo as a director on 29 June 2021 (1 page) |
29 June 2021 | Appointment of Mrs Federica Mariani as a director on 27 June 2021 (2 pages) |
29 June 2021 | Cessation of Roberto Avondo as a person with significant control on 27 June 2021 (1 page) |
29 June 2021 | Notification of Simone Mariani as a person with significant control on 27 June 2021 (2 pages) |
4 June 2021 | Resolutions
|
4 February 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
30 November 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
12 May 2020 | Previous accounting period extended from 31 October 2019 to 31 March 2020 (1 page) |
21 February 2020 | Registered office address changed from Unit 16 Highcroft Industrial Estate Enterprise Road Waterlooville Hampshire PO8 0BT United Kingdom to 36 Hyde Park Square London W2 2NW on 21 February 2020 (1 page) |
18 November 2019 | Confirmation statement made on 14 October 2019 with updates (5 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
27 November 2018 | Director's details changed for Mr Roberto Avondo on 27 November 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 14 October 2018 with updates (5 pages) |
24 July 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
18 October 2017 | Confirmation statement made on 14 October 2017 with updates (5 pages) |
18 October 2017 | Confirmation statement made on 14 October 2017 with updates (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
28 March 2017 | Registered office address changed from 16 Highcroft Industrial Estate Enterprise Road Waterlooville Hampshire PO8 0BT to Unit 16 Highcroft Industrial Estate Enterprise Road Waterlooville Hampshire PO8 0BT on 28 March 2017 (1 page) |
28 March 2017 | Registered office address changed from 16 Highcroft Industrial Estate Enterprise Road Waterlooville Hampshire PO8 0BT to Unit 16 Highcroft Industrial Estate Enterprise Road Waterlooville Hampshire PO8 0BT on 28 March 2017 (1 page) |
19 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
26 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
14 October 2014 | Incorporation Statement of capital on 2014-10-14
|
14 October 2014 | Incorporation Statement of capital on 2014-10-14
|