- Company Overview for IL MAREMMANO LIMITED (10028158)
- Filing history for IL MAREMMANO LIMITED (10028158)
- People for IL MAREMMANO LIMITED (10028158)
- More for IL MAREMMANO LIMITED (10028158)
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) |
---|---|---|---|
19 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
19 Dec 2024 | AA01 | Previous accounting period shortened from 31 October 2024 to 31 March 2024 | |
30 Oct 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
19 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Oct 2024 | CS01 | Confirmation statement made on 25 February 2024 with updates | |
12 Jun 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2024 | AD01 | Registered office address changed from 475 Salisbury House London Wall London EC2M 5QQ England to 106-107 Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on 12 April 2024 | |
30 Oct 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
27 Feb 2023 | CS01 | Confirmation statement made on 25 February 2023 with updates | |
08 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2023 | AA | Micro company accounts made up to 31 October 2021 | |
03 Feb 2023 | CERTNM |
Company name changed brockwell blend LIMITED\certificate issued on 03/02/23
|
|
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2022 | AA01 | Previous accounting period extended from 29 June 2021 to 31 October 2021 | |
31 Mar 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
30 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Mar 2022 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
19 Oct 2021 | PSC01 | Notification of Alexander Bielenberg as a person with significant control on 1 April 2021 | |
19 Oct 2021 | CH01 | Director's details changed for Mr Alexander Bielenberg on 19 October 2021 | |
19 Oct 2021 | AD01 | Registered office address changed from 19 Tulse Hill London SW2 2th United Kingdom to 475 Salisbury House London Wall London EC2M 5QQ on 19 October 2021 | |
26 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2021 | AP01 | Appointment of Mr Alexander Bielenberg as a director on 1 April 2021 | |
01 Apr 2021 | PSC07 | Cessation of Gary Chan as a person with significant control on 1 April 2021 |