Advanced company searchLink opens in new window

MENICHETTI TRADEMARK LIMITED

Company number 05037369

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)
18 Sep 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
09 Sep 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
Statement of capital on 2011-09-09
  • GBP 1,000
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2010 AA Accounts for a dormant company made up to 31 December 2009
10 Mar 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
10 Mar 2010 AD01 Registered office address changed from C/O Svetlova (Corporate Services) Ltd Berkeley Square House Second Floor Berkeley Square London W1J 6BD on 10 March 2010
10 Mar 2010 CH01 Director's details changed for Roberto Menichetti on 1 October 2009
29 Dec 2009 AA Accounts for a dormant company made up to 31 December 2008
02 Dec 2009 AD01 Registered office address changed from Ten Bishops Square Eighth Floor London E1 6EG on 2 December 2009
10 Feb 2009 363a Return made up to 06/02/09; full list of members
10 Feb 2009 288b Appointment Terminated Secretary paul hastings administrative services LIMITED
31 Oct 2008 AA Accounts made up to 31 December 2007
28 Feb 2008 363a Return made up to 06/02/08; full list of members
28 Feb 2008 288c Secretary's Change of Particulars / paul hastings administrative services LIMITED / 08/11/2007 / HouseName/Number was: , now: ten bishops square; Street was: c/o paul hastings, now: eighth floor; Area was: 88 wood street, now: ; Post Code was: EC2V 7AJ, now: E1 6EG
11 Dec 2007 287 Registered office changed on 11/12/07 from: c/o paul hastings janofsky 88 wood street london EC2V 7AJ
19 Jul 2007 AA Accounts made up to 31 December 2006
07 Mar 2007 363a Return made up to 06/02/07; full list of members
20 Jul 2006 AA Accounts made up to 31 December 2005
24 May 2006 363s Return made up to 06/02/06; full list of members
03 Nov 2005 AA Accounts made up to 31 December 2004
25 Oct 2005 225 Accounting reference date shortened from 28/02/05 to 31/12/04
17 Aug 2005 363s Return made up to 06/02/05; full list of members