- Company Overview for VALENTINA FELLAINI LIMITED (11510036)
- Filing history for VALENTINA FELLAINI LIMITED (11510036)
- People for VALENTINA FELLAINI LIMITED (11510036)
- More for VALENTINA FELLAINI LIMITED (11510036)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with updates | |
03 Sep 2020 | CH01 | Director's details changed for Mr Kamaleep Sidharh on 3 September 2020 | |
03 Sep 2020 | CH01 | Director's details changed for Mr Kamaldpp Sidharh on 3 September 2020 | |
03 Sep 2020 | AD01 | Registered office address changed from Flat 24 Baron Court Barons Court Road London W14 9DT England to Flat 2, 24 Barons Court Road Barons Court Road London W14 9DT on 3 September 2020 | |
03 Sep 2020 | TM01 | Termination of appointment of Hussain Mohamed Ali as a director on 2 September 2020 | |
03 Sep 2020 | CH01 | Director's details changed for Mr Kamaldpp Sidharh on 3 September 2020 | |
03 Sep 2020 | AD01 | Registered office address changed from Flat 2, 24 Barons Court Barons Court Road Flat 2 London W14 9DT England to Flat 24 Baron Court Barons Court Road London W14 9DT on 3 September 2020 | |
03 Sep 2020 | PSC01 | Notification of Kamaldeep Sidharh as a person with significant control on 3 September 2020 | |
03 Sep 2020 | AD01 | Registered office address changed from 130 Great West Road Hounslow TW5 9AP England to Flat 2, 24 Barons Court Barons Court Road Flat 2 London W14 9DT on 3 September 2020 | |
03 Sep 2020 | AP01 | Appointment of Mr Kamaldpp Sidharh as a director on 3 September 2020 | |
03 Sep 2020 | PSC07 | Cessation of Hussain Mohamed Ali as a person with significant control on 2 September 2020 | |
17 Jul 2020 | CS01 | Confirmation statement made on 17 July 2020 with no updates | |
14 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with updates | |
10 Jul 2020 | AD01 | Registered office address changed from 343 Bath Road Hounslow TW3 3DH England to 130 Great West Road Hounslow TW5 9AP on 10 July 2020 | |
09 Jul 2020 | PSC01 | Notification of Hussain Mohamed Ali as a person with significant control on 1 July 2020 | |
09 Jul 2020 | PSC09 | Withdrawal of a person with significant control statement on 9 July 2020 | |
09 Jul 2020 | AP01 | Appointment of Mr Hussain Mohamed Ali as a director on 9 July 2020 | |
09 Jul 2020 | TM01 | Termination of appointment of Umesh Pasricha as a director on 9 July 2020 | |
07 Jul 2020 | AD01 | Registered office address changed from 10 Goodman Street Burton-on-Trent DE14 2RB England to 343 Bath Road Hounslow TW3 3DH on 7 July 2020 | |
07 Jul 2020 | AP01 | Appointment of Mr Umesh Pasricha as a director on 1 July 2020 | |
04 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with updates | |
09 Jun 2020 | AD01 | Registered office address changed from 10 Goodman Street Goodman Street Burton-on-Trent DE14 2RB England to 10 Goodman Street Burton-on-Trent DE14 2RB on 9 June 2020 | |
09 Jun 2020 | AD01 | Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU England to 10 Goodman Street Goodman Street Burton-on-Trent DE14 2RB on 9 June 2020 |