- Company Overview for GAETANO HOLDINGS LTD (09536499)
- Filing history for GAETANO HOLDINGS LTD (09536499)
- People for GAETANO HOLDINGS LTD (09536499)
- More for GAETANO HOLDINGS LTD (09536499)
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) |
---|---|---|---|
03 Apr 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2017 | PSC07 | Cessation of Nicolas Simon, Henri Calderini as a person with significant control on 24 October 2017 | |
24 Oct 2017 | TM01 | Termination of appointment of Nicolas Simon Henri Calderini as a director on 24 October 2017 | |
18 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Mar 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
16 Mar 2017 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
17 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
28 Oct 2015 | AD01 | Registered office address changed from 42 Grange Road Saltwood Hythe CT21 4QS England to 9 Bickels Yard 151 - 153 Bermondsey Street London SE1 3HA on 28 October 2015 | |
26 Oct 2015 | CERTNM |
Company name changed mdr holdings LTD\certificate issued on 26/10/15
|
|
07 Oct 2015 | TM01 | Termination of appointment of Richard Stuart Adley as a director on 7 October 2015 | |
04 Oct 2015 | AD01 | Registered office address changed from 11 Sedley Rise Loughton IG10 1LS England to 42 Grange Road Saltwood Hythe CT21 4QS on 4 October 2015 | |
04 Oct 2015 | AP01 | Appointment of Mr Nicolas Simon Henri Calderini as a director on 2 October 2015 | |
10 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-10
|