Advanced company searchLink opens in new window

ZICCHI LIMITED

Company number 06758872

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)
19 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
27 Mar 2015 4.68 Liquidators' statement of receipts and payments to 10 February 2015
18 Feb 2014 AD01 Registered office address changed from Argent House 5 Goldington Road Bedford MK40 3JY England on 18 February 2014
14 Feb 2014 4.20 Statement of affairs with form 4.19
14 Feb 2014 600 Appointment of a voluntary liquidator
14 Feb 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 Nov 2013 TM01 Termination of appointment of Stefano Zicchi as a director
12 Nov 2013 AP01 Appointment of Mrs Linda Rose Hinds as a director
27 Sep 2013 AP01 Appointment of Mr Stefano Zicchi as a director
27 Sep 2013 TM01 Termination of appointment of Stefano Zicchi as a director
21 Aug 2013 AD01 Registered office address changed from 1 Spitfire Close Ermine Business Park Huntingdon Cambridgeshire PE29 6XY United Kingdom on 21 August 2013
31 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
23 Jan 2013 AR01 Annual return made up to 26 November 2012 with full list of shareholders
Statement of capital on 2013-01-23
  • GBP 100
05 Nov 2012 AP01 Appointment of Mr Stefano Zicchi as a director
05 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Nov 2012 TM01 Termination of appointment of Stefano Zicchi as a director
16 Feb 2012 AR01 Annual return made up to 26 November 2011 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Dec 2011 TM01 Termination of appointment of Gianluca Zicchi as a director
09 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2011 AR01 Annual return made up to 26 November 2010 with full list of shareholders
29 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
04 May 2010 AD01 Registered office address changed from Sovereign House 212/224 Shaftesbury Avenue London WC2H 8HQ on 4 May 2010