Advanced company searchLink opens in new window

GAETANO HOLDINGS LTD

Company number 09536499

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)
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-24
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted