- Company Overview for GENTILI UNITED KINGDOM LIMITED (08894670)
- Filing history for GENTILI UNITED KINGDOM LIMITED (08894670)
- People for GENTILI UNITED KINGDOM LIMITED (08894670)
- Charges for GENTILI UNITED KINGDOM LIMITED (08894670)
- More for GENTILI UNITED KINGDOM LIMITED (08894670)
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) |
---|---|---|---|
01 Apr 2016 | AD01 | Registered office address changed from 8 Attwood Road, Zone 1 Burntwood Business Park Burntwood Staffordshire WS7 3GJ to Gentili United Kingdom Limited Fairway Off Delta Way Bridgtown Cannock WS11 0DJ on 1 April 2016 | |
22 Jan 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
19 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 5 December 2014
|
|
11 Dec 2014 | AP01 | Appointment of Mr Ernesto Gentili as a director on 1 December 2014 | |
07 Dec 2014 | AP01 | Appointment of Mr Gianluca Masia as a director on 1 December 2014 | |
05 Dec 2014 | CERTNM |
Company name changed mpd trading LIMITED\certificate issued on 05/12/14
|
|
05 Dec 2014 | AP01 | Appointment of Mr Ian Paul Robottom as a director on 1 December 2014 | |
05 Dec 2014 | TM01 | Termination of appointment of Michael John Norman Price-Darby as a director on 1 December 2014 | |
05 Dec 2014 | AP03 | Appointment of Mrs Lyn Denise Chambers as a secretary on 1 December 2014 | |
05 Dec 2014 | AD01 | Registered office address changed from 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS United Kingdom to 8 Attwood Road, Zone 1 Burntwood Business Park Burntwood Staffordshire WS7 3GJ on 5 December 2014 | |
12 May 2014 | AA01 | Current accounting period shortened from 28 February 2015 to 31 December 2014 | |
27 Feb 2014 | MR01 | Registration of charge 088946700001 | |
14 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-14
|