- Company Overview for FORNACELLI LTD. (06887636)
- Filing history for FORNACELLI LTD. (06887636)
- People for FORNACELLI LTD. (06887636)
- Charges for FORNACELLI LTD. (06887636)
- More for FORNACELLI LTD. (06887636)
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) |
---|---|---|---|
30 Sep 2024 | AD01 | Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN on 30 September 2024 | |
29 Apr 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
29 Apr 2024 | CS01 | Confirmation statement made on 29 April 2024 with no updates | |
02 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
28 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
29 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
29 Apr 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
20 Oct 2020 | CS01 | Confirmation statement made on 20 October 2020 with updates | |
20 Oct 2020 | PSC07 | Cessation of Natalie Cencelli as a person with significant control on 29 April 2020 | |
29 Sep 2020 | MR01 | Registration of charge 068876360015, created on 28 September 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
29 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
02 Jul 2019 | MR01 | Registration of charge 068876360013, created on 1 July 2019 | |
02 Jul 2019 | MR01 | Registration of charge 068876360014, created on 1 July 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
13 Mar 2019 | AD01 | Registered office address changed from C/O G.Cencelli 46 Mizen Way Cobham Surrey KT11 2RH to 29/30 Fitzroy Square London W1T 6LQ on 13 March 2019 | |
13 Mar 2019 | CH01 | Director's details changed for Mr Gian Franco Cencelli on 10 March 2019 | |
05 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
01 May 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
30 Jan 2018 | AA01 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 | |
12 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off |