- Company Overview for IL LUOGO DI RIPOSO LIMITED (10455088)
- Filing history for IL LUOGO DI RIPOSO LIMITED (10455088)
- People for IL LUOGO DI RIPOSO LIMITED (10455088)
- More for IL LUOGO DI RIPOSO LIMITED (10455088)
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) |
---|---|---|---|
05 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2022 | DS01 | Application to strike the company off the register | |
03 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with updates | |
03 Nov 2021 | PSC05 | Change of details for Magari - Proprieta Limited as a person with significant control on 8 October 2020 | |
06 Apr 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with updates | |
20 May 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
10 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2019 | AA01 | Previous accounting period shortened from 30 November 2019 to 31 October 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
21 Feb 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
01 Nov 2018 | PSC02 | Notification of Magari - Proprieta Limited as a person with significant control on 16 October 2018 | |
01 Nov 2018 | PSC07 | Cessation of Etc Investments Limited as a person with significant control on 16 October 2018 | |
17 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 16 October 2018
|
|
20 Jun 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
01 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 1 November 2017 | |
01 Nov 2017 | PSC02 | Notification of Etc Investments Limited as a person with significant control on 1 November 2016 | |
20 Jan 2017 | CH01 | Director's details changed for Mr Nigel Wayne Carley on 19 January 2017 | |
20 Jan 2017 | AD01 | Registered office address changed from 4 Spinney Close Groby LE6 0BY United Kingdom to 3 Howards Court Kirby Muxloe Leicester LE9 2BY on 20 January 2017 | |
01 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-01
|