- Company Overview for PUNTOPASTA LIMITED (07752483)
- Filing history for PUNTOPASTA LIMITED (07752483)
- People for PUNTOPASTA LIMITED (07752483)
- Charges for PUNTOPASTA LIMITED (07752483)
- More for PUNTOPASTA LIMITED (07752483)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2012 | |
05 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
17 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-07-11
|
|
10 Jul 2013 | AD01 | Registered office address changed from 67-68 Jermyn Street London SW1Y 6NY United Kingdom on 10 July 2013 | |
30 Apr 2013 | AP01 | Appointment of Mr Chitangud Ramchurn as a director | |
30 Apr 2013 | TM01 | Termination of appointment of Alessio Pintus as a director | |
06 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2013 | AR01 | Annual return made up to 25 August 2012 with full list of shareholders | |
03 Apr 2013 | AD01 | Registered office address changed from 11Th Floor 40 Bassinghall Street Pirola Pennuto Zei London EC2V 5DE United Kingdom on 3 April 2013 | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Aug 2011 | NEWINC |
Incorporation
|