- Company Overview for ANDREAS SARTORI LIMITED (12694148)
- Filing history for ANDREAS SARTORI LIMITED (12694148)
- People for ANDREAS SARTORI LIMITED (12694148)
- More for ANDREAS SARTORI LIMITED (12694148)
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) |
---|---|---|---|
27 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jun 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 May 2022 | DS01 | Application to strike the company off the register | |
07 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with updates | |
27 Jan 2022 | PSC01 | Notification of Jasmine Decarolis as a person with significant control on 1 July 2020 | |
27 Jan 2022 | AD01 | Registered office address changed from 9 Grange Road Peterborough PE3 9DR England to 35 Carr Head Lane Bolton-upon-Dearne Rotherham S63 8DA on 27 January 2022 | |
24 Nov 2021 | AP01 | Appointment of Miss Jasmine Decarolis as a director on 1 July 2020 | |
24 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 24 November 2021 | |
24 Nov 2021 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 9 Grange Road Peterborough PE3 9DR on 24 November 2021 | |
05 Nov 2021 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 4 November 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
24 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-24
|