- Company Overview for CIAOGUSTO LIMITED (09026998)
- Filing history for CIAOGUSTO LIMITED (09026998)
- People for CIAOGUSTO LIMITED (09026998)
- More for CIAOGUSTO LIMITED (09026998)
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) |
---|---|---|---|
29 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2016 | SH08 | Change of share class name or designation | |
28 Jun 2016 | TM01 | Termination of appointment of Massimo Tuzzi as a director on 13 June 2016 | |
27 Jun 2016 | AP01 | Appointment of Ms Stefanella Patrone as a director on 13 June 2016 | |
10 Jun 2016 | AD01 | Registered office address changed from Fourth Floor 30-31 Furnival Street London EC4A 1JQ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 10 June 2016 | |
09 May 2016 | TM01 | Termination of appointment of Sergio Barbonetti as a director on 7 April 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
07 Mar 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
11 Feb 2016 | AP01 | Appointment of Alberto Volpe as a director on 18 January 2016 | |
11 Feb 2016 | AP01 | Appointment of Massimo Tuzzi as a director on 18 January 2016 | |
09 Nov 2015 | SH10 | Particulars of variation of rights attached to shares | |
09 Nov 2015 | SH08 | Change of share class name or designation | |
09 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2015 | TM01 | Termination of appointment of Sebastiano Massimo Galantucci as a director on 15 October 2015 | |
15 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
07 May 2014 | NEWINC |
Incorporation
|