- Company Overview for GIOVANNI (UK) LTD (05699735)
- Filing history for GIOVANNI (UK) LTD (05699735)
- People for GIOVANNI (UK) LTD (05699735)
- Insolvency for GIOVANNI (UK) LTD (05699735)
- More for GIOVANNI (UK) LTD (05699735)
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) |
---|---|---|---|
28 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jul 2017 | 4.68 | Liquidators' statement of receipts and payments to 9 February 2016 | |
28 Jun 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 9 February 2017 | |
24 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
24 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2015 | 4.20 | Statement of affairs with form 4.19 | |
04 Feb 2015 | AD01 | Registered office address changed from 13 High Street East Glossop Derbyshire SK13 8DA to Bridgestones Ltd 125-127 Union Street Oldham Lancashire OL1 1TE on 4 February 2015 | |
30 Dec 2014 | AD01 | Registered office address changed from Doshi Accountants Ltd 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom to 13 High Street East Glossop Derbyshire SK13 8DA on 30 December 2014 | |
12 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 May 2014 | AD01 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 31 May 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 May 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
20 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
21 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 May 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
03 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Apr 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
28 Apr 2010 | TM02 | Termination of appointment of Hilda Hann as a secretary | |
28 Apr 2010 | CH01 | Director's details changed for Faris Yousif on 1 October 2009 | |
21 Oct 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
23 Apr 2009 | 363a | Return made up to 06/02/09; full list of members | |
09 Oct 2008 | AA | Total exemption full accounts made up to 31 March 2008 |