London
EC3V 0BT
Director Name | Mr Alessandro Vianello |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 21 February 2022(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | C/O Rpgcc 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr Libero Marmiroli |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 November 2014(same day as company formation) |
Role | Entrepreneur |
Country of Residence | Italy |
Correspondence Address | 190 Chiswick High Road London W4 1PP |
Director Name | Mr Francesco Carosiello |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 February 2022(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 14-16 Dowgate Hill London EC4R 2SU |
Registered Address | C/O Rpgcc 40 Gracechurch Street London EC3V 0BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
28 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
---|---|
20 November 2023 | Director's details changed for Mr Renzo Fasolin on 20 November 2023 (2 pages) |
20 November 2023 | Change of details for Mr Renzo Fasolin as a person with significant control on 20 November 2023 (2 pages) |
20 November 2023 | Director's details changed for Mr Alessandro Vianello on 20 November 2023 (2 pages) |
20 November 2023 | Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 20 November 2023 (1 page) |
20 November 2023 | Change of details for Mr Alessandro Vianello as a person with significant control on 20 November 2023 (2 pages) |
20 July 2023 | Accounts for a dormant company made up to 30 November 2022 (2 pages) |
17 April 2023 | Termination of appointment of Francesco Carosiello as a director on 17 April 2023 (1 page) |
21 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
14 September 2022 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
2 March 2022 | Company name changed libero marmiroli LTD\certificate issued on 02/03/22
|
24 February 2022 | Notification of Alessandro Vianello as a person with significant control on 21 February 2022 (2 pages) |
24 February 2022 | Notification of Renzo Fasolin as a person with significant control on 21 February 2022 (2 pages) |
24 February 2022 | Cessation of Libero Marmiroli as a person with significant control on 21 February 2022 (1 page) |
24 February 2022 | Appointment of Mr Alessandro Vianello as a director on 21 February 2022 (2 pages) |
24 February 2022 | Appointment of Mr Renzo Fasolin as a director on 21 February 2022 (2 pages) |
14 February 2022 | Appointment of Mr Francesco Carosiello as a director on 14 February 2022 (2 pages) |
14 February 2022 | Termination of appointment of Libero Marmiroli as a director on 14 February 2022 (1 page) |
14 February 2022 | Registered office address changed from 62 Wilson Street London EC2A 2BU to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 14 February 2022 (1 page) |
15 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
14 December 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
14 December 2020 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
12 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
18 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
23 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
10 October 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
20 March 2018 | Withdrawal of a person with significant control statement on 20 March 2018 (2 pages) |
15 December 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
15 December 2017 | Notification of Libero Marmiroli as a person with significant control on 6 April 2016 (2 pages) |
13 February 2017 | Registered office address changed from 190 Chiswick High Road London W4 1PP England to 62 Wilson Street London EC2A 2BU on 13 February 2017 (2 pages) |
13 February 2017 | Registered office address changed from 190 Chiswick High Road London W4 1PP England to 62 Wilson Street London EC2A 2BU on 13 February 2017 (2 pages) |
31 January 2017 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2017-01-31
|
31 January 2017 | Accounts for a dormant company made up to 30 November 2015 (3 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 November 2016 (3 pages) |
31 January 2017 | Administrative restoration application (3 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 November 2016 (3 pages) |
31 January 2017 | Administrative restoration application (3 pages) |
31 January 2017 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2017-01-31
|
31 January 2017 | Confirmation statement made on 12 November 2016 with updates (9 pages) |
31 January 2017 | Confirmation statement made on 12 November 2016 with updates (9 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 November 2015 (3 pages) |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2014 | Incorporation Statement of capital on 2014-11-12
|
12 November 2014 | Incorporation Statement of capital on 2014-11-12
|