ITALIAN EMPORIO LIMITED
Status | DISSOLVED |
Company No. | 06939025 |
Category | Private Limited Company |
Incorporated | 19 Jun 2009 |
Age | 14 years, 10 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 6 months, 23 days |
SUMMARY
ITALIAN EMPORIO LIMITED is an dissolved private limited company with number 06939025. It was incorporated 14 years, 10 months, 10 days ago, on 19 June 2009 and it was dissolved 3 years, 6 months, 23 days ago, on 06 October 2020. The company address is Thames House Bourne End Business Park Thames House Bourne End Business Park, Bourne End, SL8 5AS, Buckinghamshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Apr 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 31 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change account reference date company previous shortened
Date: 27 Jun 2018
Action Date: 29 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2017-09-29
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2017
Action Date: 27 Jun 2017
Category: Address
Type: AD01
Old address: Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET
Change date: 2017-06-27
New address: Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 09 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change account reference date company current shortened
Date: 13 Sep 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
Made up date: 2013-06-30
New date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2012
Action Date: 19 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-19
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2011
Action Date: 19 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-19
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2010
Action Date: 19 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-19
Documents
Some Companies
32 LOWER STOKE,BATH,BA2 7FR
Number: | 08834346 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 DEELEY CLOSE,NOTTINGHAM,NG16 1FY
Number: | 09247678 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORBIT INVESTMENTS (PROPERTIES) LIMITED
EMERSON HOUSE,ALDERLEY EDGE,SK9 7LF
Number: | 02274745 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 GATAKER HOUSE,LONDON,SE16 2EN
Number: | 10292563 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 HOGHTON STREET,SOUTHPORT,PR9 0PG
Number: | 10856109 |
Status: | ACTIVE |
Category: | Private Limited Company |
TATE STEVENSON ARCHITECTS LIMITED
UNIT 1A RAWDON COURT,CRAIGAVON,BT67 0LQ
Number: | NI055333 |
Status: | ACTIVE |
Category: | Private Limited Company |