Date | Description |
2024-05-08 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/02/2024:LIQ. CASE NO.2 |
2023-05-10 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/02/2023:LIQ. CASE NO.2 |
2022-04-28 |
update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2 |
2022-04-28 |
update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2 |
2022-04-07 |
update company_status In Administration => Liquidation |
2022-03-11 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2022-03-01 |
update statutory_documents NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009251,00008681 |
2021-11-03 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2021-06-24 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1 |
2021-06-17 |
update statutory_documents NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2021-06-01 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2021-05-07 |
delete address ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON UNITED KINGDOM W1W 8BE |
2021-05-07 |
insert address PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY |
2021-05-07 |
update company_status Active => In Administration |
2021-05-07 |
update registered_address |
2021-04-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2021 FROM
ELSLEY COURT 20-22 GREAT TITCHFIELD STREET
LONDON
W1W 8BE
UNITED KINGDOM |
2021-04-13 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009251,00008681 |
2020-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAUDIO DEL VECCHIO |
2020-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTEO DEL VECCHIO |
2020-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-08-04 => 2019-08-03 |
2020-02-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/08/19 |
2019-09-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTEO DEL VECCHIO / 06/01/2017 |
2019-08-30 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 04/08/2018 |
2019-08-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN GARY GOLDAPER |
2019-08-29 |
update statutory_documents CESSATION OF VITO GIANNOLA AS A PSC |
2019-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES |
2019-07-07 |
delete address 5TH FLOOR 89 NEW BOND STREET LONDON ENGLAND W1S 1DA |
2019-07-07 |
insert address ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON UNITED KINGDOM W1W 8BE |
2019-07-07 |
update registered_address |
2019-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2019 FROM
5TH FLOOR 89 NEW BOND STREET
LONDON
W1S 1DA
ENGLAND |
2019-05-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUCA GASTALDI / 29/04/2019 |
2019-01-07 |
update account_category FULL => SMALL |
2019-01-07 |
update accounts_last_madeup_date 2017-07-29 => 2018-08-04 |
2019-01-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2018-12-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/08/18 |
2018-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES |
2018-05-07 |
update accounts_last_madeup_date 2016-07-30 => 2017-07-29 |
2018-05-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/07/17 |
2017-10-26 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-10-20 |
update statutory_documents 05/10/17 STATEMENT OF CAPITAL GBP 22704104 |
2017-10-07 |
delete address 61 QUEEN ANNE STREET LONDON W1G 9HH |
2017-10-07 |
insert address 5TH FLOOR 89 NEW BOND STREET LONDON ENGLAND W1S 1DA |
2017-10-07 |
update registered_address |
2017-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2017 FROM
61 QUEEN ANNE STREET
LONDON
W1G 9HH |
2017-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-08-01 => 2016-07-30 |
2017-06-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/07/16 |
2017-02-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-02-08 |
update statutory_documents 30/01/17 STATEMENT OF CAPITAL GBP 19823484 |
2016-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES |
2016-07-26 |
update statutory_documents DIRECTOR APPOINTED MR MATTEO DEL VECCHIO |
2016-07-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAULETTE GARAFALO |
2016-01-07 |
update accounts_last_madeup_date 2014-08-02 => 2015-08-01 |
2016-01-07 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2015-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/08/15 |
2015-09-07 |
update returns_last_madeup_date 2014-08-04 => 2015-08-04 |
2015-09-07 |
update returns_next_due_date 2015-09-01 => 2016-09-01 |
2015-08-27 |
update statutory_documents 04/08/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-08-03 => 2014-08-02 |
2015-07-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/08/14 |
2014-09-07 |
update returns_last_madeup_date 2013-07-05 => 2014-08-04 |
2014-09-07 |
update returns_next_due_date 2014-08-02 => 2015-09-01 |
2014-08-05 |
update statutory_documents 04/08/14 FULL LIST |
2014-08-04 |
update statutory_documents DIRECTOR APPOINTED MR LUCA GASTALDI |
2014-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIO DEL VECCHIO / 04/08/2014 |
2014-08-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN BAUMANN |
2014-06-07 |
update accounts_last_madeup_date 2012-07-28 => 2013-08-03 |
2014-06-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 03/08/13 |
2013-08-01 |
update returns_last_madeup_date 2012-07-05 => 2013-07-05 |
2013-08-01 |
update returns_next_due_date 2013-08-02 => 2014-08-02 |
2013-07-26 |
update statutory_documents 05/07/13 NO CHANGES |
2013-06-26 |
update accounts_last_madeup_date 2011-07-30 => 2012-07-28 |
2013-06-26 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 5242 - Retail sale of clothing |
2013-06-21 |
insert sic_code 47710 - Retail sale of clothing in specialised stores |
2013-06-21 |
update accounts_last_madeup_date 2010-07-31 => 2011-07-30 |
2013-06-21 |
update accounts_next_due_date 2012-04-30 => 2013-04-30 |
2013-06-21 |
update returns_last_madeup_date 2011-06-17 => 2012-07-05 |
2013-06-21 |
update returns_next_due_date 2012-07-15 => 2013-08-02 |
2013-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/07/12 |
2012-07-19 |
update statutory_documents 05/07/12 NO CHANGES |
2012-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/07/11 |
2011-08-03 |
update statutory_documents 17/06/11 FULL LIST |
2011-07-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-07-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/10 |
2011-03-09 |
update statutory_documents DIRECTOR APPOINTED PAULETTE GARAFALO |
2011-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERALDO POLETTO |
2010-07-22 |
update statutory_documents 17/06/10 FULL LIST |
2010-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2010 FROM
99 GRESHAM STREET
LONDON
EC2V 7NG |
2010-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/09 |
2010-01-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-06-17 |
update statutory_documents RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS |
2009-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 |
2008-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2008 FROM
66 WIGMORE STREET
LONDON
W1U 2SB |
2008-12-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN HIND |
2008-12-11 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY COLIN ALLEN |
2008-12-11 |
update statutory_documents ADOPT ARTICLES 05/12/2008 |
2008-07-23 |
update statutory_documents RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS |
2008-04-15 |
update statutory_documents NC INC ALREADY ADJUSTED 08/04/08 |
2008-04-15 |
update statutory_documents GBP NC 1000/5000000
08/04/2008 |
2007-11-30 |
update statutory_documents RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS |
2007-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 |
2007-09-13 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-11 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 |
2006-07-06 |
update statutory_documents RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS |
2006-06-27 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-03-13 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/07/06 |
2006-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/06 FROM:
2 BLOOMSBURY STREET
LONDON
WC1B 3ST |
2005-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-14 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-11-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-08-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-07-01 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-01 |
update statutory_documents SECRETARY RESIGNED |
2005-06-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |