- Company Overview for MADE IN ITALY LIMITED (09567870)
- Filing history for MADE IN ITALY LIMITED (09567870)
- People for MADE IN ITALY LIMITED (09567870)
- More for MADE IN ITALY LIMITED (09567870)
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) |
---|---|---|---|
30 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2024 | DS01 | Application to strike the company off the register | |
19 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
20 Jul 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
27 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
27 Oct 2021 | AD01 | Registered office address changed from Elmwood House York Road Kirk Hammerton York YO26 8DH England to Rievaulx House 1 st. Marys Court York YO24 1AH on 27 October 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
04 Sep 2020 | AA | Micro company accounts made up to 30 April 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
24 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
17 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
03 May 2018 | AD01 | Registered office address changed from 12 Venn Hill Milton Abbot Tavistock PL19 0NY England to Elmwood House York Road Kirk Hammerton York YO26 8DH on 3 May 2018 | |
29 Apr 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
30 Oct 2017 | AA | Micro company accounts made up to 30 April 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
23 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 14 February 2017
|
|
23 Feb 2017 | AP01 | Appointment of Mr John Phillip Marsden as a director on 14 February 2017 | |
23 Feb 2017 | AP01 | Appointment of Mrs Helen Ross Marsden as a director on 14 February 2017 | |
25 Jan 2017 | CH01 | Director's details changed for Miss Naomi India Hoggarth on 19 January 2017 | |
09 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
24 Aug 2016 | AD01 | Registered office address changed from Bank House Main Street Heslington York North Yorkshire YO10 5EB United Kingdom to 12 Venn Hill Milton Abbot Tavistock PL19 0NY on 24 August 2016 | |
23 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
|