Advanced company searchLink opens in new window

LIPARAZZI LIMITED

Company number 05598484

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)
23 Jan 2011 GAZ2 Final Gazette dissolved following liquidation
11 Nov 2010 TM02 Termination of appointment of Lsg Secretarial Limited as a secretary
22 Oct 2010 4.68 Liquidators' statement of receipts and payments to 14 October 2010
22 Oct 2010 4.72 Return of final meeting in a creditors' voluntary winding up
11 Aug 2010 4.68 Liquidators' statement of receipts and payments to 15 July 2010
22 Jul 2009 4.20 Statement of affairs with form 4.19
22 Jul 2009 600 Appointment of a voluntary liquidator
22 Jul 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-16
02 Jul 2009 287 Registered office changed on 02/07/2009 from suite 159 77 beak st london W1F 9DB
04 Feb 2009 AA Total exemption small company accounts made up to 31 December 2007
19 Nov 2008 363a Return made up to 20/10/08; full list of members
06 May 2008 288b Appointment Terminated Secretary timothy saxton
06 May 2008 288a Secretary appointed lsg secretarial LIMITED
17 Jan 2008 363a Return made up to 20/10/07; full list of members
23 Aug 2007 288b Secretary resigned
23 Aug 2007 288a New secretary appointed
22 Aug 2007 AA Total exemption small company accounts made up to 31 December 2006
17 Aug 2007 225 Accounting reference date extended from 31/10/06 to 31/12/06
19 Dec 2006 363s Return made up to 20/10/06; full list of members
14 Jul 2006 288a New director appointed
14 Jul 2006 288a New secretary appointed
14 Jul 2006 288b Director resigned
14 Jul 2006 288b Secretary resigned
27 Apr 2006 88(2)R Ad 20/10/05--------- £ si 99@1=99 £ ic 1/100
20 Oct 2005 NEWINC Incorporation