- Company Overview for YOUNG SICILY LTD (09121195)
- Filing history for YOUNG SICILY LTD (09121195)
- People for YOUNG SICILY LTD (09121195)
- Insolvency for YOUNG SICILY LTD (09121195)
- More for YOUNG SICILY LTD (09121195)
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) |
---|---|---|---|
24 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jul 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 6 September 2019 | |
05 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 6 September 2018 | |
28 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
25 Sep 2017 | AD01 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 25 September 2017 | |
22 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2017 | LIQ02 | Statement of affairs | |
15 Aug 2017 | TM01 | Termination of appointment of Christian Capone as a director on 8 June 2017 | |
12 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2017 | AP01 | Appointment of Mr Roberto Lanzarone as a director on 27 April 2017 | |
04 Apr 2017 | AA01 | Previous accounting period extended from 31 July 2016 to 31 January 2017 | |
10 Mar 2017 | TM01 | Termination of appointment of Calogero Di Maio as a director on 31 January 2017 | |
10 Mar 2017 | AD01 | Registered office address changed from 76 Tottenham Court Road London W1T 2HG England to C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 10 March 2017 | |
02 Jun 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
08 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
24 Jul 2015 | AD01 | Registered office address changed from First Floor 21 Borough High Street London SE1 9SE to 76 Tottenham Court Road London W1T 2HG on 24 July 2015 | |
01 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
06 Jan 2015 | TM01 | Termination of appointment of Calta Brothers Ltd as a director on 31 December 2014 | |
14 Jul 2014 | TM01 | Termination of appointment of Salvatore Savoca as a director on 13 July 2014 | |
08 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-08
|