- Company Overview for VALENTINA MALLUCCI LIMITED (11731066)
- Filing history for VALENTINA MALLUCCI LIMITED (11731066)
- People for VALENTINA MALLUCCI LIMITED (11731066)
- More for VALENTINA MALLUCCI LIMITED (11731066)
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) |
---|---|---|---|
21 Jan 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2023 | CS01 | Confirmation statement made on 19 August 2023 with no updates | |
06 Nov 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
17 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
30 Sep 2022 | CS01 | Confirmation statement made on 19 August 2022 with no updates | |
22 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
22 Sep 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
17 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
07 Sep 2020 | CS01 | Confirmation statement made on 19 August 2020 with updates | |
19 Aug 2020 | PSC07 | Cessation of Giuseppe Campailla as a person with significant control on 3 February 2020 | |
19 Aug 2020 | AP01 | Appointment of Mr Varuna Rodrigo-Candappa as a director on 3 February 2020 | |
19 Aug 2020 | TM01 | Termination of appointment of Giuseppe Campailla as a director on 3 February 2020 | |
19 Aug 2020 | PSC01 | Notification of Varuna Rodrigo-Candappa as a person with significant control on 3 February 2020 | |
19 Aug 2020 | AD01 | Registered office address changed from 67 st. Andrew's Road London E17 6BB England to 48 Kimptons Mead Potters Bar EN6 3JA on 19 August 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
18 May 2020 | PSC01 | Notification of Giuseppe Campailla as a person with significant control on 1 February 2020 | |
18 May 2020 | PSC09 | Withdrawal of a person with significant control statement on 18 May 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 1 February 2020 with updates | |
18 May 2020 | AD01 | Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU England to 67 st. Andrew's Road London E17 6BB on 18 May 2020 | |
18 May 2020 | AP01 | Appointment of Mr Giuseppe Campailla as a director on 1 February 2020 | |
17 May 2020 | TM01 | Termination of appointment of Marc Feldman as a director on 16 May 2020 | |
08 Jan 2020 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
17 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-17
|