- Company Overview for ROXANNE CIPRIANI LIMITED (15418647)
- Filing history for ROXANNE CIPRIANI LIMITED (15418647)
- People for ROXANNE CIPRIANI LIMITED (15418647)
- More for ROXANNE CIPRIANI LIMITED (15418647)
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 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2024 | RP10 | Address of person with significant control Mr Thomas Michael Bergin changed to 15418647 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 June 2024 | |
25 Jun 2024 | RP09 | Address of officer Mr Thomas Michael Bergin changed to 15418647 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 June 2024 | |
25 Jun 2024 | RP05 | Registered office address changed to PO Box 4385, 15418647 - Companies House Default Address, Cardiff, CF14 8LH on 25 June 2024 | |
19 Apr 2024 | CS01 | Confirmation statement made on 19 April 2024 with updates | |
14 Apr 2024 | AP01 |
Appointment of Mr Thomas Michael Bergin as a director on 16 January 2024
|
|
14 Apr 2024 | PSC01 |
Notification of Thomas Michael Bergin as a person with significant control on 16 January 2024
|
|
14 Apr 2024 | AD01 |
Registered office address changed
|
|
12 Apr 2024 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 12 April 2024 | |
12 Apr 2024 | PSC07 | Cessation of Harkers Assocites Limited as a person with significant control on 12 April 2024 | |
16 Jan 2024 | NEWINC |
Incorporation
Statement of capital on 2024-01-16
|