- Company Overview for DON GIOVANNIS LIMITED (05527970)
- Filing history for DON GIOVANNIS LIMITED (05527970)
- People for DON GIOVANNIS LIMITED (05527970)
- Charges for DON GIOVANNIS LIMITED (05527970)
- Insolvency for DON GIOVANNIS LIMITED (05527970)
- More for DON GIOVANNIS LIMITED (05527970)
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
|
|
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
|
|
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
|
|
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
|
|
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 |