Advanced company searchLink opens in new window

GAMUCCI CORPORATION LIMITED

Company number 07973161

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)
08 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2018 AA Unaudited abridged accounts made up to 31 March 2017
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
05 Apr 2017 AD01 Registered office address changed from Peek House 20 Eastcheap London EC3M 1EB to V9 Vector Park Forest Road Forest Road Feltham TW13 7EJ on 5 April 2017
16 Mar 2017 AP03 Appointment of Mr Muhamad Irshard Muhammadu Thowfeek as a secretary on 16 March 2017
16 Mar 2017 TM01 Termination of appointment of Peter Christopher Jordan as a director on 2 March 2017
16 Mar 2017 TM02 Termination of appointment of Peter Christopher Jordan as a secretary on 2 March 2017
11 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
19 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
05 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
28 Sep 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 530,100
21 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
28 Nov 2014 TM01 Termination of appointment of Antony Vincent Scanlan as a director on 31 October 2014
19 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 530,100
03 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Mar 2014 AP01 Appointment of Mr Antony Vincent Scanlan as a director
26 Mar 2014 AP01 Appointment of Mr Peter Christopher Jordan as a director
26 Mar 2014 AP03 Appointment of Mr Peter Christopher Jordan as a secretary
26 Mar 2014 CERTNM Company name changed gamucci (uk) LIMITED\certificate issued on 26/03/14
  • RES15 ‐ Change company name resolution on 2014-03-26
  • NM01 ‐ Change of name by resolution
11 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
14 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100