- Company Overview for SCHINASI HOLDINGS LIMITED (08102605)
- Filing history for SCHINASI HOLDINGS LIMITED (08102605)
- People for SCHINASI HOLDINGS LIMITED (08102605)
- More for SCHINASI HOLDINGS LIMITED (08102605)
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) |
---|---|---|---|
18 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Feb 2021 | DS01 | Application to strike the company off the register | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Nov 2020 | CS01 | Confirmation statement made on 25 September 2020 with updates | |
04 Oct 2019 | CS01 | Confirmation statement made on 25 September 2019 with no updates | |
14 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
15 Nov 2018 | TM01 | Termination of appointment of Paolo Matteo Vailetti as a director on 14 November 2018 | |
13 Nov 2018 | TM02 | Termination of appointment of Paolo Vailetti as a secretary on 2 August 2018 | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
25 Sep 2018 | CS01 | Confirmation statement made on 25 September 2018 with updates | |
15 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
16 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 May 2016 | CH03 | Secretary's details changed for Mr Paolo Vailetti on 25 May 2016 | |
26 May 2016 | CH01 | Director's details changed for Philippe Sainz on 25 May 2016 | |
16 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
18 Jan 2016 | AD01 | Registered office address changed from 3rd Floor 52 Jermyn Street London SW1Y 6LX to St Clare House 30-33 Minories London EC3N 1PE on 18 January 2016 | |
30 Nov 2015 | AP01 | Appointment of Mr Paolo Vailetti as a director on 1 November 2015 | |
16 Jul 2015 | TM01 | Termination of appointment of Raj Rupal as a director on 16 July 2015 | |
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
01 Dec 2014 | AP01 | Appointment of Mr Raj Gopal Rupal as a director on 5 November 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|