- Company Overview for GIO & ANNA'S ENTERPRISES LIMITED (07673632)
- Filing history for GIO & ANNA'S ENTERPRISES LIMITED (07673632)
- People for GIO & ANNA'S ENTERPRISES LIMITED (07673632)
- More for GIO & ANNA'S ENTERPRISES LIMITED (07673632)
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) |
---|---|---|---|
15 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Aug 2015 | DS01 | Application to strike the company off the register | |
05 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 17 June 2013 with full list of shareholders | |
24 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Jul 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders | |
09 Jul 2012 | AD01 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG United Kingdom on 9 July 2012 | |
26 Jun 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 | |
15 Jul 2011 | CH01 | Director's details changed for Mrs Annarita Grande D'alessio on 17 June 2011 | |
17 Jun 2011 | NEWINC | Incorporation |