Advanced company searchLink opens in new window

DON GIOVANNIS LIMITED

Company number 05527970

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)
29 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
29 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 6 September 2017
03 Oct 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
19 Sep 2016 600 Appointment of a voluntary liquidator
19 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-07
19 Sep 2016 4.20 Statement of affairs with form 4.19
07 Sep 2016 AD01 Registered office address changed from , Queens Court 24 Queen Street, Manchester, M2 5HX to C/O Path Business Recovery Limited Flint Glass Works 64 Jersey Street Manchester M4 6JW on 7 September 2016
11 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
23 Oct 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
23 Oct 2015 AD01 Registered office address changed from , 31 Sackville Street, Manchester, M1 3LZ to C/O Path Business Recovery Limited Flint Glass Works 64 Jersey Street Manchester M4 6JW on 23 October 2015
27 May 2015 AA Total exemption small company accounts made up to 31 August 2014
05 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
19 May 2014 AA Total exemption small company accounts made up to 31 August 2013
11 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-10
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
29 Oct 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
28 May 2012 AA Total exemption small company accounts made up to 31 August 2011
19 Sep 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
25 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 2
25 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
02 Jun 2011 AP03 Appointment of Adam Sadiq Karim as a secretary
02 Jun 2011 AP01 Appointment of Mr Adam Sadiq Karim as a director