- Company Overview for IDA ITALIAN DESIGN AG LTD (09548108)
- Filing history for IDA ITALIAN DESIGN AG LTD (09548108)
- People for IDA ITALIAN DESIGN AG LTD (09548108)
- More for IDA ITALIAN DESIGN AG LTD (09548108)
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) |
---|---|---|---|
15 May 2020 | AP01 | Appointment of Mr. Mauro Umberto Mattei as a director on 8 May 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
02 Mar 2020 | AA | Micro company accounts made up to 30 April 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
20 Mar 2019 | PSC02 | Notification of Italian Ventures Ltd as a person with significant control on 20 March 2019 | |
20 Mar 2019 | PSC07 | Cessation of Francesco Santilli as a person with significant control on 20 March 2019 | |
20 Mar 2019 | TM01 | Termination of appointment of Dario Martelli Costa Luperini as a director on 20 March 2019 | |
20 Mar 2019 | TM01 | Termination of appointment of Federico Baldelli as a director on 20 March 2019 | |
20 Mar 2019 | AP01 | Appointment of Mr Matteo Cerri as a director on 20 March 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
27 Feb 2019 | AA | Micro company accounts made up to 30 April 2018 | |
25 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
22 May 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
11 Mar 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
11 Mar 2016 | AD01 | Registered office address changed from 40 2nd Floor Perham Road London W14 9st United Kingdom to 25 Hill Street London W1J 5LW on 11 March 2016 | |
10 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 15 February 2016
|
|
08 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 15 February 2016
|
|
17 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-17
|