Advanced company searchLink opens in new window

FORNACELLI LTD.

Company number 06887636

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)
23 May 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
28 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
04 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 7
23 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 6
23 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 5
05 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 May 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
13 May 2011 CERTNM Company name changed redstar developments LIMITED\certificate issued on 13/05/11
  • RES15 ‐ Change company name resolution on 2011-05-02
  • NM01 ‐ Change of name by resolution
12 May 2011 AD01 Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 12 May 2011
11 May 2011 MG01 Particulars of a mortgage or charge / charge no: 4
27 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 3
20 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
19 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
19 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 2
14 May 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
14 May 2010 CH01 Director's details changed for Mr Gian Franco Cencelli on 2 October 2009
24 Apr 2009 NEWINC Incorporation