Advanced company searchLink opens in new window

GIANFRANCO FERRE UK LIMITED

Company number 04125403

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)
07 Apr 2017 AA Total exemption small company accounts made up to 31 March 2015
14 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2016 CS01 Confirmation statement made on 31 October 2016 with updates
04 Dec 2015 CERTNM Company name changed gianfranco ferre uk LIMITED\certificate issued on 04/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
24 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 3,303,204
15 May 2015 TM01 Termination of appointment of Ahmed Sankari as a director on 14 May 2015
15 May 2015 AP01 Appointment of Mr Mohamad Iyad Jalab as a director on 14 May 2015
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Nov 2014 AD01 Registered office address changed from 29 Sloane Street Knightsbridge London SW1X 9NE to 506 Kingsbury Road London NW9 9HE on 14 November 2014
12 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 3,303,204
23 Jun 2014 AA Full accounts made up to 31 March 2013
14 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
16 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 3,303,204
11 May 2013 DISS40 Compulsory strike-off action has been discontinued
08 May 2013 AA Full accounts made up to 31 March 2012
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
28 Jun 2012 AA Full accounts made up to 31 December 2010
29 Mar 2012 AA01 Current accounting period extended from 30 December 2011 to 31 March 2012
28 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
02 Aug 2011 AD01 Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 2 August 2011
06 May 2011 TM01 Termination of appointment of Ferdinando Pandolfi as a director