Advanced company searchLink opens in new window

FIORINI LIMITED

Company number 01652103

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-03
03 Dec 2014 TM02 Termination of appointment of Kevin John Fiorini as a secretary on 21 November 2014
03 Dec 2014 TM01 Termination of appointment of Kay Bradley Fiorini as a director on 21 November 2014
03 Dec 2014 AP03 Appointment of Sharon Janette Langton as a secretary on 21 November 2014
03 Dec 2014 AP01 Appointment of Robert William Bentley as a director on 21 November 2014
03 Dec 2014 AD01 Registered office address changed from 7 Peterborough Mews Fulham London SW6 3BL to Aragon House Ltd Lynwood House 373-375 Station Road Harrow Middx HA1 2AW on 3 December 2014
03 Dec 2014 AA01 Previous accounting period extended from 31 July 2014 to 30 November 2014
02 Dec 2014 CONNOT Change of name notice
13 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 5,000
22 Oct 2013 AA Total exemption small company accounts made up to 31 July 2008
10 Jun 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
20 Jun 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
16 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2012 AR01 Annual return made up to 12 May 2011 with full list of shareholders
12 Apr 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2011 AR01 Annual return made up to 12 May 2010 with full list of shareholders
24 Jan 2011 CH01 Director's details changed for Mrs Kay Bradley Fiorini on 12 May 2010
21 May 2010 AA Total exemption small company accounts made up to 31 July 2007
09 Dec 2009 AR01 Annual return made up to 12 May 2009 with full list of shareholders