Advanced company searchLink opens in new window

TUSCANIC BELGRAVIA LTD

Company number 10486780

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)
14 Feb 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 1 May 2024
29 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 1 May 2023
30 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 1 May 2022
29 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 1 May 2021
08 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 1 May 2020
22 May 2019 AD01 Registered office address changed from The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 22 May 2019
21 May 2019 LIQ02 Statement of affairs
21 May 2019 600 Appointment of a voluntary liquidator
21 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-02
13 May 2019 AD01 Registered office address changed from 72 Pimlico Road London SW1W 8LP United Kingdom to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 13 May 2019
04 Apr 2019 AAMD Amended micro company accounts made up to 30 November 2017
28 Mar 2019 AA Micro company accounts made up to 21 January 2019
28 Mar 2019 AA01 Previous accounting period extended from 30 November 2018 to 21 January 2019
08 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
09 Aug 2018 AA Micro company accounts made up to 30 November 2017
30 Oct 2017 TM01 Termination of appointment of Andrea Fusco as a director on 29 October 2017
30 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with updates
17 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Mar 2017 CH01 Director's details changed for Mr Andrea Sergnese on 16 February 2017
18 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
18 Mar 2017 AP01 Appointment of Mr Andrea Sergnese as a director on 16 February 2017
18 Mar 2017 TM01 Termination of appointment of Simone Crepaldi as a director on 16 February 2017
18 Nov 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-18
  • GBP 100