- Company Overview for MARIANELLI DEVELOPMENTS LTD (07848994)
- Filing history for MARIANELLI DEVELOPMENTS LTD (07848994)
- People for MARIANELLI DEVELOPMENTS LTD (07848994)
- More for MARIANELLI DEVELOPMENTS LTD (07848994)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Feb 2016 | DS01 | Application to strike the company off the register | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2015 | TM01 | Termination of appointment of Pasquale Speranzini Anelli as a director on 1 January 2015 | |
11 Dec 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
11 Dec 2014 | CH01 | Director's details changed for Mr Pasquale Speranzini Anelli on 1 November 2014 | |
11 Dec 2014 | AD01 | Registered office address changed from 32 Erebus Drive Cumberland House London SE28 0GE to 69 Kentlea Road London SE28 0JY on 11 December 2014 | |
30 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
06 Dec 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
06 Dec 2013 | CH01 | Director's details changed for Mr Pasquale Speranzini Anelli on 1 May 2013 | |
06 Dec 2013 | CH01 | Director's details changed for Mr Vitonicola Mariano on 1 September 2013 | |
28 Aug 2013 | AD01 | Registered office address changed from 48 Tideslea Tower Erebus Drive London SE28 0GF England on 28 August 2013 | |
16 Aug 2013 | AA | Total exemption full accounts made up to 30 November 2012 | |
20 Apr 2013 | AD01 | Registered office address changed from 39 Genesta Road London SE18 3ER United Kingdom on 20 April 2013 | |
15 Dec 2012 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
06 May 2012 | CH01 | Director's details changed for Mr Vitonicola Mariano on 3 April 2012 | |
20 Apr 2012 | TM02 | Termination of appointment of Angelo Luca as a secretary | |
10 Apr 2012 | CH03 | Secretary's details changed for Mr Angelo Luca on 2 April 2012 | |
09 Apr 2012 | AD01 | Registered office address changed from 10 Park Avenue Suite 1 London NW2 5AP United Kingdom on 9 April 2012 | |
16 Nov 2011 | NEWINC |
Incorporation
|