- Company Overview for FRATELLI CORPORATION LIMITED (04772391)
- Filing history for FRATELLI CORPORATION LIMITED (04772391)
- People for FRATELLI CORPORATION LIMITED (04772391)
- Charges for FRATELLI CORPORATION LIMITED (04772391)
- More for FRATELLI CORPORATION LIMITED (04772391)
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) |
---|---|---|---|
16 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2017 | AD01 | Registered office address changed from Churchill House 120 Bunns Lane Mill Hill London NW7 2AS United Kingdom to 25 Elizabeth Street London SW1W 9RP on 4 November 2017 | |
04 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
03 Nov 2017 | AD01 | Registered office address changed from 25 Elizabeth Street London SW1W 9RP to Churchill House 120 Bunns Lane Mill Hill London NW7 2AS on 3 November 2017 | |
12 Oct 2017 | TM01 | Termination of appointment of Giuseppe Toni Mascolo as a director on 6 October 2017 | |
12 Oct 2017 | TM02 | Termination of appointment of Edward Anthony Lampe as a secretary on 6 October 2017 | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2017 | CH01 | Director's details changed for Mr Giuseppe Toni Mascolo on 19 January 2017 | |
24 Jan 2017 | CH03 | Secretary's details changed for Mr Edward Anthony Lampe on 19 January 2017 | |
03 Jan 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
03 Feb 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
25 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Nov 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
17 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
16 Oct 2014 | AD02 | Register inspection address has been changed from Innovia House Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA United Kingdom to 25 Elizabeth Street London SW1W 9RP | |
06 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
04 Feb 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
27 Jul 2012 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders | |
26 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 |