Advanced company searchLink opens in new window

MARIANELLI DEVELOPMENTS LTD

Company number 07848994

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)
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
  • GBP 2
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
  • GBP 2
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
  • MODEL ARTICLES ‐ Model articles adopted