(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/05/05
filed on: 9th, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/01/08
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/05/31
filed on: 26th, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/01/08
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/05/31
filed on: 11th, January 2022
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2021/01/15 director's details were changed
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/05/31
filed on: 18th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/01/08
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/05/31
filed on: 16th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/01/08
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/01/08
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/05/31
filed on: 10th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/01/08
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/05/31
filed on: 8th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/05/05
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/05/31
filed on: 17th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/05/05.
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/05/05
filed on: 5th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/05
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2016/05/05
capital
|
|
(AA) Dormant company accounts reported for the period up to 2015/05/31
filed on: 8th, February 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/01/18
filed on: 18th, January 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2015/07/01 director's details were changed
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/06
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2015/07/01 director's details were changed
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed viaggio nel gusto LIMITEDcertificate issued on 02/07/15
filed on: 2nd, July 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on 2015/06/25.
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/06/26.
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/06/25
filed on: 27th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/05/31
filed on: 12th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2015/06/12
capital
|
|
(AA) Accounts for the year ending on 2014/05/31
filed on: 22nd, January 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Lower Clevedon Woodside Lane London N12 8RG on 2014/10/14 to 38E Northiam 38E Northiam London N12 7HA
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/05/31
filed on: 11th, June 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2013/06/01 director's details were changed
filed on: 20th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2013/06/01
filed on: 20th, June 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2013/06/01
filed on: 20th, June 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 31st, May 2013
| incorporation
|
Free Download
(37 pages)
|