Advanced company searchLink opens in new window

MAUGERI LTD

Company number 12301504

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)
17 Dec 2024 L64.04 Dissolution deferment
17 Dec 2024 L64.07 Completion of winding up
24 Jul 2024 COCOMP Order of court to wind up
01 Jun 2024 DS01 Application to strike the company off the register
29 Feb 2024 PSC01 Notification of Mario Maugeri as a person with significant control on 1 December 2020
29 Feb 2024 AD01 Registered office address changed from 124 City Road London EC1V 2NX to Golden Cross House Duncannon Street London WC2N 4JF on 29 February 2024
22 Feb 2024 CERTNM Company name changed ala group LIMITED\certificate issued on 22/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-01
21 Feb 2024 PSC07 Cessation of Alfio La Rosa as a person with significant control on 2 January 2023
21 Feb 2024 PSC01 Notification of Mario Maugeri as a person with significant control on 3 January 2023
21 Feb 2024 TM01 Termination of appointment of Alfio La Rosa as a director on 2 January 2022
21 Feb 2024 AP01 Appointment of Mr Mario Maugeri as a director on 3 January 2022
13 Dec 2023 CS01 Confirmation statement made on 22 August 2023 with updates
04 Dec 2023 CH01 Director's details changed for Mr Alfio La Rosa on 27 November 2023
28 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2023 AA Total exemption full accounts made up to 30 November 2022
24 Nov 2023 AD01 Registered office address changed from 207 Third Floor Regent Street London W1B 3HH England to 124-128 City Road London EC1V 2NX on 24 November 2023
14 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2022 SH01 Statement of capital following an allotment of shares on 7 November 2019
  • GBP 10,000
01 Sep 2022 TM01 Termination of appointment of Ettore Colella as a director on 31 August 2022
31 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: appointment of director / company business 18/08/2022
24 Aug 2022 AP01 Appointment of Mr Ettore Colella as a director on 18 August 2022
22 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with updates
22 Aug 2022 AA Micro company accounts made up to 30 November 2021
18 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with updates
31 May 2022 AD01 Registered office address changed from Flat 8 Sandringham House 44 Windsor Way London W14 0UD England to 207 Third Floor Regent Street London W1B 3HH on 31 May 2022