- Company Overview for ZICCHI LIMITED (06758872)
- Filing history for ZICCHI LIMITED (06758872)
- People for ZICCHI LIMITED (06758872)
- Insolvency for ZICCHI LIMITED (06758872)
- More for ZICCHI LIMITED (06758872)
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
|
|
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
|
|
05 Nov 2012 | AP01 | Appointment of Mr Stefano Zicchi as a director | |
05 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
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 |