- Company Overview for LAWRENTINO MONTEVERDI LIMITED (12611985)
- Filing history for LAWRENTINO MONTEVERDI LIMITED (12611985)
- People for LAWRENTINO MONTEVERDI LIMITED (12611985)
- More for LAWRENTINO MONTEVERDI LIMITED (12611985)
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 Jul 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2022 | AP01 | Appointment of Joanne Broughton as a director on 3 February 2022 | |
04 Feb 2022 | AD01 | Registered office address changed from 62 Roch Mills Crescent Rochdale OL11 4QW England to 33 Mount Street Rochdale OL12 6TE on 4 February 2022 | |
29 Nov 2021 | AP01 | Appointment of Mrs Kimberley Adele Challinor as a director on 28 November 2021 | |
29 Nov 2021 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 62 Roch Mills Crescent Rochdale OL11 4QW on 29 November 2021 | |
26 Nov 2021 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 25 November 2021 | |
26 Nov 2021 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 25 November 2021 | |
12 Nov 2021 | PSC02 | Notification of Harkers Associates Limited as a person with significant control on 12 November 2021 | |
12 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 12 November 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
19 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-19
|