CREDAFIN LIMITED

6 Vigo Street, London, W1S 3HF
StatusDISSOLVED
Company No.05723422
CategoryPrivate Limited Company
Incorporated27 Feb 2006
Age18 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution11 Feb 2020
Years4 years, 3 months, 19 days

SUMMARY

CREDAFIN LIMITED is an dissolved private limited company with number 05723422. It was incorporated 18 years, 3 months, 3 days ago, on 27 February 2006 and it was dissolved 4 years, 3 months, 19 days ago, on 11 February 2020. The company address is 6 Vigo Street, London, W1S 3HF.



Company Fillings

Gazette dissolved voluntary

Date: 11 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matt Quinn O'donnell

Termination date: 2015-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-17

Officer name: Mr. Matthew O'donnell

Documents

View document PDF

Certificate change of name company

Date: 12 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed milano investors LIMITED\certificate issued on 12/06/14

Documents

View document PDF

Change of name notice

Date: 12 Jun 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change of name notice

Date: 07 May 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 18 May 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 16 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Sep 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Gazette notice compulsary

Date: 28 Aug 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 09 May 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 10 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maurizio Sella

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 21 Jul 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 1

Documents

View document PDF

Accounts amended with accounts type full

Date: 16 Jul 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AAMD

Made up date: 2009-03-31

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Massimo Lazzaretto

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maurizio Sella

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart Halstead

Documents

View document PDF

Termination director company with name

Date: 29 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maurizio Sella

Documents

View document PDF

Termination director company with name

Date: 29 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Reoch

Documents

View document PDF

Termination director company with name

Date: 29 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Enrico Pastore

Documents

View document PDF

Termination director company with name

Date: 29 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Federico Ferrari

Documents

View document PDF

Termination director company with name

Date: 29 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruno D'avanzo

Documents

View document PDF

Termination director company with name

Date: 29 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alessandro Ciravegna

Documents

View document PDF

Termination secretary company with name

Date: 29 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susanna Campagner

Documents

View document PDF

Termination secretary company with name

Date: 29 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Igp Corporate Nominees Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jun 2010

Action Date: 29 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-29

Old address: 39-40 St James Place London SW1A 1NS

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2010

Action Date: 26 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-26

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maurizio Sella

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bruno D'avanzo

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Robert David Reoch

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Massimo Lazzaretto

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Enrico Pastore

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Federico Ferrari

Change date: 2009-10-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Igp Corporate Nominees Ltd

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed susanna campagner

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed enrico pastore

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed massimo lazzaretto

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed federico ferrari

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed bruno d'avanzo

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed maurizio sella

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/08; no change of members

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Capital

Type: 88(2)O

Description: Ad 20/03/07--------- eur si 25000@1

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 20/03/07--------- eur si 13460@1=13460 eur ic 25102/38562

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 20/03/07--------- eur si 25000@1=25000 eur ic 102/25102

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 27/02/06--------- eur si 2@1=2 eur ic 100/102

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 09 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Capital

Type: 122

Description: Conve 02/02/06

Documents

View document PDF

Incorporation company

Date: 27 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

J. GRIME (ESTATES) LIMITED

C/O JOANNE CLEMENTS,CLEVELEYS,FY5 2PE

Number:01747669
Status:ACTIVE
Category:Private Limited Company

LOOSEMORES SERVICES

ALLIANCE HOUSE,CARDIFF,CF10 1PT

Number:01379651
Status:ACTIVE
Category:Private Unlimited Company

OPENCOURT PROPERTIES LIMITED

103/105 BRIGHTON ROAD,COULSDON,CR5 2NG

Number:07876362
Status:ACTIVE
Category:Private Limited Company

Q M I EUROPE LIMITED

20 HAVELOCK ROAD,HASTINGS,TN34 1BP

Number:06960356
Status:ACTIVE
Category:Private Limited Company

SUFFOLK BLINDS & SHUTTERS LIMITED

3 WINDERMERE ROAD,SUDBURY,CO10 2QD

Number:11187689
Status:ACTIVE
Category:Private Limited Company

THE NINJA NETWORKER LTD.

6-8 BOTANIC ROAD,SOUTHPORT,PR9 7NG

Number:11543463
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source