GIUGNI'S LTD

22 Edison Square Shenley Lodge, Milton Keynes,, MK57DZ., Buckinghamshire, England
StatusDISSOLVED
Company No.07704758
CategoryPrivate Limited Company
Incorporated14 Jul 2011
Age12 years, 11 months, 4 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 8 months, 12 days

SUMMARY

GIUGNI'S LTD is an dissolved private limited company with number 07704758. It was incorporated 12 years, 11 months, 4 days ago, on 14 July 2011 and it was dissolved 3 years, 8 months, 12 days ago, on 06 October 2020. The company address is 22 Edison Square Shenley Lodge, Milton Keynes,, MK57DZ., Buckinghamshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Dec 2019

Action Date: 30 Nov 2019

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2019-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2018

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-20

Psc name: Mrs Fiorella Martinez Bello

Documents

View document PDF

Change person secretary company with change date

Date: 21 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-09-20

Officer name: Mrs Fiorella Maria Martinez Bello

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Angel Eugenio Giugni

Change date: 2018-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Address

Type: AD01

Old address: 34 Garthwaite Crescent Shenley Brook End Milton Keynes Buckinghamshire MK5 7AX England

New address: 22 Edison Square Shenley Lodge Milton Keynes, Buckinghamshire MK57DZ.

Change date: 2018-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Address

Type: AD01

New address: 34 Garthwaite Crescent Shenley Brook End Milton Keynes Buckinghamshire MK5 7AX

Old address: 5 Rushfields Close Westcroft Milton Keynes Bedfordshire MK4 4FR

Change date: 2016-07-01

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-07-01

Officer name: Mrs Fiorella Maria Martinez Bello

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Angel Eugenio Giugni

Change date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Sep 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-04-06

Officer name: Mrs Fiorella Maria Martinez Bello

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2014

Action Date: 11 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-11

Old address: 50 Garwood Crescent Grange Farm Milton Keynes Bedfordshire MK8 0PS England

New address: 5 Rushfields Close Westcroft Milton Keynes Bedfordshire MK4 4FR

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-29

Officer name: Mr Angel Eugenio Giugni

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2012

Action Date: 12 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Angel Eugenio Giugni

Change date: 2012-01-12

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2012

Action Date: 08 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-08

Old address: 50 Garwood Crescent Milton Keynes Buckinhamshire MK8 0PS England

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Oct 2011

Action Date: 14 Oct 2011

Category: Address

Type: AD01

Old address: 50 Garwood Crescent Milton Keynes Buckinhamshire MK8 0PS England

Change date: 2011-10-14

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Oct 2011

Action Date: 14 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-14

Old address: 50 Garwood Crescent Milton Keynes Buckinhamshire MK8 0PS England

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Oct 2011

Action Date: 14 Oct 2011

Category: Address

Type: AD01

Old address: 24 Felsted Milton Keynes MK7 8FE England

Change date: 2011-10-14

Documents

View document PDF

Incorporation company

Date: 14 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENMARKS GROUP UK LIMITED

FIRST FLOOR OFFICE,HULL,HU3 4TX

Number:10059533
Status:ACTIVE
Category:Private Limited Company

D & JJ LIMITED

37 NORTH AVENUE,NEWCASTLE UPON TYNE,NE3 4DQ

Number:08588694
Status:ACTIVE
Category:Private Limited Company

JPB ENTERTAINMENTS & LEISURE LTD

49 BULLWOOD DRIVE,GLASGOW,G53 7NW

Number:SC505916
Status:ACTIVE
Category:Private Limited Company

JSL PROPERTIES LIMITED

6 GREEN DRIVE,INVERNESS,IV2 4EX

Number:SC542184
Status:ACTIVE
Category:Private Limited Company

NEBULA TECHNOLOGY LIMITED

C/O JANETTE ALLEN LTD FINANCE HOUSE,,BRAINTREE,CM77 7WT

Number:07662326
Status:ACTIVE
Category:Private Limited Company

SAR MOTORS LTD

3 UPHAM ROAD,SWINDON,SN3 1DJ

Number:11331925
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