GIULIO FASHION LIMITED
Status | ACTIVE |
Company No. | 06898449 |
Category | Private Limited Company |
Incorporated | 07 May 2009 |
Age | 14 years, 11 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
GIULIO FASHION LIMITED is an active private limited company with number 06898449. It was incorporated 14 years, 11 months, 17 days ago, on 07 May 2009. The company address is Unit A Brook Park East Unit A Brook Park East, Mansfield, NG20 8RY, England.
Company Fillings
Accounts with accounts type dormant
Date: 25 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Termination director company with name termination date
Date: 07 Nov 2023
Action Date: 06 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-06
Officer name: Keith Laurence Bishop
Documents
Termination director company with name termination date
Date: 11 Aug 2023
Action Date: 11 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-11
Officer name: Giulio Angelo Cinque
Documents
Confirmation statement with no updates
Date: 16 Jun 2023
Action Date: 07 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 May 2023
Action Date: 11 May 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 068984490001
Charge creation date: 2023-05-11
Documents
Change to a person with significant control
Date: 03 Apr 2023
Action Date: 31 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-03-31
Psc name: Tessuti Ltd
Documents
Move registers to registered office company with new address
Date: 01 Mar 2023
Category: Address
Type: AD04
New address: Unit a Brook Park East Shirebrook Mansfield NG20 8RY
Documents
Move registers to registered office company with new address
Date: 01 Mar 2023
Category: Address
Type: AD04
New address: Unit a Brook Park East Shirebrook Mansfield NG20 8RY
Documents
Change account reference date company current extended
Date: 01 Mar 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA01
Made up date: 2023-01-31
New date: 2023-04-30
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Address
Type: AD01
New address: Unit a Brook Park East Shirebrook Mansfield NG20 8RY
Old address: Edinburgh House Hollins Brook Way Bury BL9 8RR England
Change date: 2023-03-01
Documents
Termination director company with name termination date
Date: 13 Feb 2023
Action Date: 07 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil James Greenhalgh
Termination date: 2023-02-07
Documents
Termination director company with name termination date
Date: 13 Feb 2023
Action Date: 07 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Régis Schultz
Termination date: 2023-02-07
Documents
Termination secretary company with name termination date
Date: 13 Feb 2023
Action Date: 07 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Oakwood Corporate Secretary Limited
Termination date: 2023-02-07
Documents
Termination secretary company with name termination date
Date: 13 Feb 2023
Action Date: 07 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nirma Cassidy
Termination date: 2023-02-07
Documents
Appoint person director company with name date
Date: 13 Feb 2023
Action Date: 07 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-07
Officer name: Mr Adedotun Ademola Adegoke
Documents
Appoint person director company with name date
Date: 13 Feb 2023
Action Date: 07 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Laurence Bishop
Appointment date: 2023-02-07
Documents
Accounts with accounts type dormant
Date: 25 Oct 2022
Action Date: 29 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-29
Documents
Appoint person director company with name date
Date: 10 Oct 2022
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-28
Officer name: Régis Schultz
Documents
Termination director company with name termination date
Date: 04 Oct 2022
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-28
Officer name: Peter Alan Cowgill
Documents
Appoint person secretary company with name date
Date: 04 Oct 2022
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-09-28
Officer name: Nirma Cassidy
Documents
Termination secretary company with name termination date
Date: 04 Oct 2022
Action Date: 22 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-09-22
Officer name: Siobhan Mawdsley
Documents
Confirmation statement with no updates
Date: 10 May 2022
Action Date: 07 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-07
Documents
Change person director company with change date
Date: 09 May 2022
Action Date: 09 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-09
Officer name: Mr Giulio Angelo Cinque
Documents
Accounts with accounts type dormant
Date: 04 Oct 2021
Action Date: 30 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-30
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 07 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-07
Documents
Accounts with accounts type micro entity
Date: 08 Jul 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 21 May 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Statement of companys objects
Date: 13 Jan 2020
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 09 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 09 Jan 2020
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 09 Jan 2020
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 09 Jan 2020
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 09 Jan 2020
Category: Capital
Type: SH08
Documents
Notification of a person with significant control
Date: 08 Jan 2020
Action Date: 03 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-01-03
Psc name: Tessuti Ltd
Documents
Cessation of a person with significant control
Date: 07 Jan 2020
Action Date: 03 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jd Sports Fashion Plc
Cessation date: 2020-01-03
Documents
Appoint corporate secretary company with name date
Date: 11 Nov 2019
Action Date: 29 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Oakwood Corporate Secretary Limited
Appointment date: 2019-10-29
Documents
Accounts with accounts type dormant
Date: 23 Oct 2019
Action Date: 02 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-02
Documents
Confirmation statement with updates
Date: 29 May 2019
Action Date: 07 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-07
Documents
Notification of a person with significant control
Date: 22 May 2019
Action Date: 30 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-04-30
Psc name: Jd Sports Fashion Plc
Documents
Move registers to sail company with new address
Date: 22 May 2019
Category: Address
Type: AD03
New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Documents
Resolution
Date: 22 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 21 May 2019
Action Date: 30 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Giulio Angelo Cinque
Cessation date: 2019-04-30
Documents
Capital variation of rights attached to shares
Date: 20 May 2019
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 20 May 2019
Category: Capital
Type: SH08
Documents
Change account reference date company previous shortened
Date: 16 May 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA01
New date: 2019-01-31
Made up date: 2019-05-31
Documents
Change sail address company with new address
Date: 15 May 2019
Category: Address
Type: AD02
New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Documents
Change person director company with change date
Date: 10 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil James Greenhalgh
Change date: 2019-04-30
Documents
Change person director company with change date
Date: 10 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-30
Officer name: Mr Peter Alan Cowgill
Documents
Change person secretary company with change date
Date: 10 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Siobhan Mawdsley
Change date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 03 May 2019
Action Date: 03 May 2019
Category: Address
Type: AD01
Old address: 24-32 King Street Cambridge CB1 1LN
New address: Edinburgh House Hollins Brook Way Bury BL9 8RR
Change date: 2019-05-03
Documents
Appoint person secretary company with name date
Date: 03 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Siobhan Mawdsley
Appointment date: 2019-04-30
Documents
Appoint person director company with name date
Date: 03 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil James Greenhalgh
Appointment date: 2019-04-30
Documents
Appoint person director company with name date
Date: 03 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-30
Officer name: Mr Peter Alan Cowgill
Documents
Termination director company with name termination date
Date: 03 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Giuseppe Cinque
Termination date: 2019-04-30
Documents
Termination secretary company with name termination date
Date: 03 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Katherine Mary Sian Wicklow
Termination date: 2019-04-30
Documents
Accounts with accounts type dormant
Date: 28 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 07 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-07
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 07 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-07
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 07 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-07
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 07 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-07
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 07 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-07
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2013
Action Date: 07 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-07
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 07 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-07
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2011
Action Date: 07 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-07
Documents
Gazette filings brought up to date
Date: 04 Jun 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2010
Action Date: 07 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-07
Documents
Change person director company with change date
Date: 10 Aug 2010
Action Date: 07 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-07
Officer name: Mr Giulio Angelo Cinque
Documents
Change person secretary company with change date
Date: 10 Aug 2010
Action Date: 07 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Katherine Mary Sian Wicklow
Change date: 2010-05-07
Documents
Legacy
Date: 30 Jun 2009
Category: Capital
Type: 88(2)
Description: Ad 07/05/09\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 30 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed katherine mary sian wicklow
Documents
Legacy
Date: 30 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed giulio angelo cinque
Documents
Legacy
Date: 30 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed giuseppe cinque
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director barbara kahan
Documents
Some Companies
INGLES MANOR,FOLKESTONE,CT20 2RD
Number: | 10132423 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 MANCHESTER PARK,CHELTENHAM,GL51 9EJ
Number: | 04086912 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING & MAINTENANCE SERVICES PROPERTY LIMITED
22 & 23 MIDLAND COURT,LUTTERWORTH,LE17 4PN
Number: | 08963799 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYATTS DAIRY LYATTS,YEOVIL,BA22 9NR
Number: | 10032853 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 HERON CLOSE,FLEET,GU52 6EF
Number: | 11545494 |
Status: | ACTIVE |
Category: | Private Limited Company |
OMNI SENSORS AND TRANSMITTERS LIMITED
THE OLD BARN CHURCHLANDS BUSINESS PARK,HARBURY,CV33 9GX
Number: | 05371550 |
Status: | ACTIVE |
Category: | Private Limited Company |