Advanced company searchLink opens in new window

CINQUECENTO (HAVERSTOCK HILL) LIMITED

Company number 12678820

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 Jan 2025 TM01 Termination of appointment of Jacqueline Brantjes as a director on 13 January 2025
31 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
22 Dec 2024 PSC05 Change of details for Cinquecento Group 2 Limited as a person with significant control on 17 December 2024
18 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2024 CS01 Confirmation statement made on 14 September 2024 with updates
17 Dec 2024 CH01 Director's details changed for Mr Emanuele Tagliarina on 17 December 2024
17 Dec 2024 AD01 Registered office address changed from 14 David Mews London W1U 6EQ England to 1st Floor, Born & Co. Devonshire House 1 Mayfair Place London W1J 8AJ on 17 December 2024
17 Dec 2024 TM01 Termination of appointment of Daniel Andrew Pittack as a director on 3 August 2023
17 Dec 2024 AP01 Appointment of Mrs Jacqueline Brantjes as a director on 3 August 2023
03 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
08 Mar 2022 MR01 Registration of charge 126788200001, created on 7 March 2022
29 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with updates
29 Sep 2021 PSC02 Notification of Cinquecento Group 2 Limited as a person with significant control on 14 September 2021
29 Sep 2021 PSC07 Cessation of Cinquecento Group Limited as a person with significant control on 14 September 2021
15 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-14
14 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
04 Dec 2020 AA01 Current accounting period shortened from 30 June 2021 to 31 December 2020
18 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-18
  • GBP 100