THE ANGLO ITALIAN GARAGE LIMITED

Office 224 Legacy Business Centre 2a Ruckholt Road Office 224 Legacy Business Centre 2a Ruckholt Road, London, E10 5NP, England
StatusDISSOLVED
Company No.08557022
CategoryPrivate Limited Company
Incorporated05 Jun 2013
Age11 years
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 years, 8 months, 7 days

SUMMARY

THE ANGLO ITALIAN GARAGE LIMITED is an dissolved private limited company with number 08557022. It was incorporated 11 years ago, on 05 June 2013 and it was dissolved 2 years, 8 months, 7 days ago, on 28 September 2021. The company address is Office 224 Legacy Business Centre 2a Ruckholt Road Office 224 Legacy Business Centre 2a Ruckholt Road, London, E10 5NP, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Fabio Ippaso

Notification date: 2019-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-01

Psc name: Ana Sadziute

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ana Sadziute

Termination date: 2019-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fabio Ippaso

Appointment date: 2018-09-24

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2018

Action Date: 17 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fabio Ippaso

Termination date: 2018-06-17

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2018

Action Date: 17 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-17

Psc name: Fabio Ippaso

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Resolution

Date: 22 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-02

Old address: 28-29 the Broadway London W5 2NP

New address: Office 224 Legacy Business Centre 2a Ruckholt Road Leyton London E10 5NP

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ana Sadziute

Appointment date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2014

Action Date: 23 Oct 2014

Category: Address

Type: AD01

Old address: Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF

Change date: 2014-10-23

New address: 28-29 the Broadway London W5 2NP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pankaj Khanna

Termination date: 2014-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-01

Officer name: Mr. Fabio Ippaso

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 05 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-05

Documents

View document PDF

Termination director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fabio Ippaso

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Pankaj Khanna

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2013

Action Date: 28 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-28

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jun 2013

Action Date: 28 Jun 2013

Category: Address

Type: AD01

Old address: Office 8 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF United Kingdom

Change date: 2013-06-28

Documents

View document PDF

Incorporation company

Date: 05 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B.F. TRADING LIMITED

174 HALIFAX ROAD, RIPPONDEN,WEST YORKSHIRE,HX6 4AH

Number:04281367
Status:ACTIVE
Category:Private Limited Company

CHURCHTOWN CARPETS LTD

CHURCHTOWN CARPETS 42-44 BOTANIC ROAD,SOUTHPORT,PR9 7NE

Number:11277564
Status:ACTIVE
Category:Private Limited Company

CM DEVELOPMENTS (SUFFOLK) LTD

TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU

Number:11380510
Status:ACTIVE
Category:Private Limited Company

CONNECT TO SAVE LIMITED

9 FAGLEY DRIVE,BRADFORD,BD2 3LE

Number:11165678
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:CS001475
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

THE FACE DOCTOR LIMITED

570 KINGSTON ROAD,LONDON,SW20 8DR

Number:08594028
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