(AD01) Change of registered address from Fifth Floor 11 Leadenhall Street London EC3V 1LP on Wed, 16th Aug 2023 to 11 Hamilton Place Mayfair London W1J 7DR
filed on: 16th, August 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 20th Mar 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 22nd Mar 2021 director's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 22nd Mar 2021
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 22nd Mar 2021
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Apr 2020 director's details were changed
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Apr 2020
filed on: 3rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Apr 2020
filed on: 3rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Apr 2020
filed on: 2nd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 20th Mar 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 1st Apr 2020 director's details were changed
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Apr 2020
filed on: 2nd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 29th Mar 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to Mon, 25th Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 29th Mar 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wed, 20th Mar 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Mon, 26th Mar 2018
filed on: 25th, December 2018
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 7th Dec 2018
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 7th Dec 2018
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 29th Nov 2018
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 29th Nov 2018
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 29th Mar 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(13 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 20th Mar 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Mar 2016
filed on: 22nd, December 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Mon, 27th Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 20th Mar 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Mon, 28th Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 20th Mar 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 25th Apr 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 29th Mar 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sun, 29th Mar 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 20th Mar 2015
filed on: 5th, May 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wed, 8th Apr 2015 director's details were changed
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 80 Coleman Street London EC2R 5BJ on Wed, 8th Apr 2015 to Fifth Floor 11 Leadenhall Street London EC3V 1LP
filed on: 8th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Mar 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sun, 30th Mar 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 20th Mar 2014
filed on: 1st, May 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 1st Oct 2013. Old Address: Barbican House 26-34 Old Street London EC1V 9QQ United Kingdom
filed on: 1st, October 2013
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 30th Apr 2013 director's details were changed
filed on: 3rd, May 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 30th Apr 2013 director's details were changed
filed on: 3rd, May 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 29th Apr 2013 director's details were changed
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 29th Apr 2013
filed on: 29th, April 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 29th Apr 2013 director's details were changed
filed on: 29th, April 2013
| officers
|
Free Download
(3 pages)
|
(CH01) On Sun, 28th Apr 2013 director's details were changed
filed on: 29th, April 2013
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed de giorgio wealth maangement LIMITEDcertificate issued on 02/04/13
filed on: 2nd, April 2013
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, March 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|