Advanced company searchLink opens in new window

GIOVANNI'S 4 LTD

Company number 07352713

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)
16 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Mar 2016 MR04 Satisfaction of charge 1 in full
18 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2015 AD01 Registered office address changed from The Shard 32 London Bridge Street London SE1 9SG United Kingdom to Mercury House 19/21 Chapel Street Marlow Bucks SL7 3HN on 8 January 2015
06 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2014 AD01 Registered office address changed from 19-21 Chapel Street Marlow SL7 3HN England to The Shard 32 London Bridge Street London SE1 9SG on 16 December 2014
27 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
05 Sep 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 80
21 Aug 2013 CH01 Director's details changed for Mr Juan Gil Rios on 16 January 2013
06 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
25 Jan 2013 CERTNM Company name changed la bodega windsor LTD\certificate issued on 25/01/13
  • RES15 ‐ Change company name resolution on 2013-01-11
25 Jan 2013 CONNOT Change of name notice
28 Sep 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
18 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
17 May 2012 AA01 Previous accounting period extended from 31 August 2011 to 30 November 2011
31 Oct 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
26 Oct 2011 AP01 Appointment of Mr Roberto Pisano as a director
13 Jul 2011 SH01 Statement of capital following an allotment of shares on 30 October 2010
  • GBP 80
11 Nov 2010 SH01 Statement of capital following an allotment of shares on 30 October 2010
  • GBP 80
20 Aug 2010 NEWINC Incorporation