London
SW1P 3BU
Director Name | Mr Giovanni Namio |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Juxon House, 100 St. Paul's Churchyard London EC4M 8BU |
Registered Address | 28 Great Smith Street London SW1P 3BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 4 weeks from now) |
10 August 2023 | Withdrawal of a person with significant control statement on 10 August 2023 (2 pages) |
---|---|
10 August 2023 | Notification of Ludovica Lillo as a person with significant control on 10 August 2023 (2 pages) |
9 August 2023 | Confirmation statement made on 2 June 2023 with updates (4 pages) |
31 July 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
2 June 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
2 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
14 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
13 July 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2021 | Micro company accounts made up to 31 July 2019 (3 pages) |
19 August 2020 | Confirmation statement made on 3 July 2020 with updates (4 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
2 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
11 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
19 March 2018 | Termination of appointment of Giovanni Namio as a director on 16 March 2018 (1 page) |
19 March 2018 | Appointment of Miss Ludovica Lillo as a director on 16 March 2018 (2 pages) |
17 January 2018 | Registered office address changed from Giambrone Europe Llp 2nd Floor Juxon House 100 st. Paul's Churchyard London United Kingdom EC4M 8BU to 28 Great Smith Street London SW1P 3BU on 17 January 2018 (1 page) |
31 October 2017 | Registered office address changed from Juxon House, 100 st. Paul's Churchyard London EC4M 8BU England to Giambrone Europe Llp 2nd Floor Juxon House 100 st. Paul's Churchyard London United Kingdom EC4M 8BU on 31 October 2017 (2 pages) |
31 October 2017 | Registered office address changed from Juxon House, 100 st. Paul's Churchyard London EC4M 8BU England to Giambrone Europe Llp 2nd Floor Juxon House 100 st. Paul's Churchyard London United Kingdom EC4M 8BU on 31 October 2017 (2 pages) |
10 July 2017 | Incorporation Statement of capital on 2017-07-10
|
10 July 2017 | Incorporation Statement of capital on 2017-07-10
|