Advanced company searchLink opens in new window

MARINA RINALDI (U.K.) LIMITED

Company number 03448832

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)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2018 DS01 Application to strike the company off the register
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2018 SH20 Statement by Directors
01 Nov 2018 SH19 Statement of capital on 1 November 2018
  • GBP 0.72
01 Nov 2018 CAP-SS Solvency Statement dated 10/10/18
01 Nov 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2018 SH19 Statement of capital on 2 January 2018
  • GBP 3,132,000
02 Jan 2018 SH20 Statement by Directors
02 Jan 2018 CAP-SS Solvency Statement dated 06/12/17
02 Jan 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
01 Aug 2017 AA Full accounts made up to 31 December 2016
24 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
27 Sep 2016 AA Full accounts made up to 31 December 2015
05 Nov 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 4,350,000
05 Nov 2015 CH01 Director's details changed for Mr Mirco Chiesi on 1 November 2014
05 Nov 2015 CH03 Secretary's details changed for Mr Mirco Chiesi on 1 November 2014
13 Aug 2015 AA Full accounts made up to 31 December 2014
21 Nov 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 4,350,000
13 Aug 2014 AA Full accounts made up to 31 December 2013
06 Dec 2013 AD01 Registered office address changed from 33 Wigmore Street London W1U 1QX England on 6 December 2013
21 Nov 2013 AD01 Registered office address changed from 5 Albemarle Street London W1S 4HF on 21 November 2013