Advanced company searchLink opens in new window

YOUNG SICILY LTD

Company number 09121195

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-07
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted