"A TASTE OF TUSCANY" LTD

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom
StatusACTIVE
Company No.06473722
CategoryPrivate Limited Company
Incorporated15 Jan 2008
Age16 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

"A TASTE OF TUSCANY" LTD is an active private limited company with number 06473722. It was incorporated 16 years, 4 months, 17 days ago, on 15 January 2008. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 30 May 2024

Action Date: 30 May 2024

Category: Address

Type: AD01

Change date: 2024-05-30

Old address: 94-96 Seymour Place Marylebone London W1H 1NB

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 20 Mar 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2023

Action Date: 14 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Riccardo Mariti

Cessation date: 2023-03-14

Documents

View document PDF

Notification of a person with significant control

Date: 03 Oct 2023

Action Date: 14 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-03-14

Psc name: Massimiliano D'aquanno

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2023

Action Date: 14 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Riccardos Holdings Ltd

Termination date: 2023-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2023

Action Date: 14 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Massimiliano D'aquanno

Appointment date: 2023-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2023

Action Date: 14 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-14

Officer name: Riccardo Mariti

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2023

Action Date: 29 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-29

Documents

View document PDF

Gazette notice compulsory

Date: 15 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-31

Old address: 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD

New address: 94-96 Seymour Place Marylebone London W1H 1NB

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2022

Action Date: 29 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-29

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Aug 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 20 Jul 2022

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Dec 2021

Action Date: 29 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-30

New date: 2020-12-29

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-30

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Mar 2019

Action Date: 27 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-27

Made up date: 2018-03-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2018

Action Date: 28 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-29

New date: 2018-03-28

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Dec 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-29

New date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 14 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Mar 2018

Action Date: 29 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-30

New date: 2017-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-30

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

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: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 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 Mar 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 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: 07 Apr 2014

Action Date: 15 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 15 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 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: 09 Feb 2012

Action Date: 15 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2011

Action Date: 15 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2010

Action Date: 15 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-15

Documents

View document PDF

Appoint corporate secretary company with name

Date: 01 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Riccardos Holdings Ltd

Documents

View document PDF

Termination secretary company with name

Date: 01 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sec Co Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / riccardo mariti / 15/01/2009

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2009 to 31/03/2009

Documents

View document PDF

Incorporation company

Date: 15 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIRECT MARKETING INCENTIVES AND PREMIUMS LIMITED

5-7 CLIFF PARADE,WEST YORKSHIRE,WF1 2TA

Number:02594441
Status:ACTIVE
Category:Private Limited Company

GRUMA EUROPE LIMITED

HEATHROW BOULEVARD 4 282 BATH ROAD, SECOND FLOOR,WEST DRAYTON,UB7 0DQ

Number:03824611
Status:ACTIVE
Category:Private Limited Company

LANDMARK FAITH RECRUITING SOLUTIONS LTD

THE DOWER HOUSE,BERKHAMSTED,HP4 2BL

Number:07919095
Status:ACTIVE
Category:Private Limited Company

LUX DETAILING LIMITED

UNIT 3 BANTERS LANE BUSINESS PARK,CHELMSFORD,CM3 1QX

Number:11312943
Status:ACTIVE
Category:Private Limited Company

MAYSON ORGANIZATION L.P.

6 ST COLMAN'S PARK,NEWRY,BT34 2BX

Number:NL000196
Status:ACTIVE
Category:Limited Partnership

POMFRET PARTNERS LLP

TOWCESTER RACECOURSE,TOWCESTER,NN12 6LB

Number:OC420741
Status:ACTIVE
Category:Limited Liability Partnership

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