- Company Overview for CARIMILLO HOLDINGS LTD (07210331)
- Filing history for CARIMILLO HOLDINGS LTD (07210331)
- People for CARIMILLO HOLDINGS LTD (07210331)
- More for CARIMILLO HOLDINGS LTD (07210331)
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) |
---|---|---|---|
12 Nov 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
25 Sep 2012 | AD01 | Registered office address changed from 42 Copperfield Street London SE1 0DY United Kingdom on 25 September 2012 | |
09 Jul 2012 | AP01 | Appointment of Icaro Da Cruz Santos as a director on 6 July 2012 | |
09 Jul 2012 | TM01 | Termination of appointment of Davide D'amico as a director on 6 July 2012 | |
20 Apr 2012 | AR01 |
Annual return made up to 31 March 2012 with full list of shareholders
Statement of capital on 2012-04-20
|
|
01 Mar 2012 | CH01 | Director's details changed for Mr Davide D'amico on 1 March 2012 | |
15 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
05 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2010 | AP01 | Appointment of Mr Davide D'amico as a director | |
12 Aug 2010 | AD01 | Registered office address changed from The Midstall, Randolphs Farm Brighton Road Hassocks West Sussex BN6 9EL England on 12 August 2010 | |
10 Aug 2010 | AP01 | Appointment of Dr Carlo Rizzo as a director | |
09 Aug 2010 | TM01 | Termination of appointment of Martin Machan as a director | |
31 Mar 2010 | NEWINC | Incorporation |