Advanced company searchLink opens in new window

ROXANNE CIPRIANI LIMITED

Company number 15418647

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)
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
  • ANNOTATION Part Admin Removed The address on the form AP01 was administratively removed from the public register on 25/06/2024 as the material was not properly delivered
14 Apr 2024 PSC01 Notification of Thomas Michael Bergin as a person with significant control on 16 January 2024
  • ANNOTATION Part Admin Removed The address on the form PSC01 was administratively removed from the public register on 25/06/2024 as the material was not properly delivered
14 Apr 2024 AD01 Registered office address changed
  • ANNOTATION Part Admin Removed The address on the form AD01 was administratively removed from the public register on 25/06/2024 as the material was not properly delivered
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2024-01-16
  • GBP 100