Advanced company searchLink opens in new window

ENGLISH FOR ITALY LIMITED

Company number 05901581

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)
08 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2013 DS01 Application to strike the company off the register
31 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
Statement of capital on 2012-08-31
  • GBP 1
25 May 2012 AA Total exemption small company accounts made up to 31 August 2011
01 Sep 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
26 May 2011 AA Total exemption small company accounts made up to 31 August 2010
01 Sep 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
01 Sep 2010 AD03 Register(s) moved to registered inspection location
01 Sep 2010 AD02 Register inspection address has been changed
01 Sep 2010 CH01 Director's details changed for Mrs Jacqueline Lynne Cooper on 10 August 2010
11 Jan 2010 AA Total exemption small company accounts made up to 31 August 2009
14 Aug 2009 363a Return made up to 10/08/09; full list of members
29 Jul 2009 AA Total exemption small company accounts made up to 31 August 2008
04 Sep 2008 363a Return made up to 10/08/08; full list of members
04 Sep 2008 287 Registered office changed on 04/09/2008 from 24 st pauls road chester green derby DE1 3RS
04 Sep 2008 288c Director's Change of Particulars / jacqueline cooper / 04/09/2008 / Title was: , now: mrs; Middle Name/s was: , now: lynne; HouseName/Number was: , now: 4; Street was: 24 st pauls road, now: ferrers way; Area was: chester green, now: darley abbey; Post Code was: DE1 3RS, now: DE22 2AA; Country was: , now: england
04 Sep 2008 288c Secretary's Change of Particulars / daniel cooper / 04/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 4; Street was: 24 st pauls road, now: ferrers way; Area was: chester green, now: darley abbey; Post Code was: DE1 3RS, now: DE22 2AA; Country was: , now: england; Occupation was: director, now: company secretary
10 Mar 2008 AA Accounts made up to 31 August 2007
23 Aug 2007 363a Return made up to 10/08/07; full list of members
11 Sep 2006 288b Secretary resigned
11 Sep 2006 288b Director resigned
11 Sep 2006 288a New secretary appointed
11 Sep 2006 288a New director appointed
10 Aug 2006 NEWINC Incorporation