THE ANGLO ITALIAN GARAGE LIMITED
Status | DISSOLVED |
Company No. | 08557022 |
Category | Private Limited Company |
Incorporated | 05 Jun 2013 |
Age | 11 years |
Jurisdiction | England Wales |
Dissolution | 28 Sep 2021 |
Years | 2 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
Dissolution application strike off company
Date: 30 Jun 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 22 Mar 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 14 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fabio Ippaso
Documents
Appoint person director company with name
Date: 28 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Pankaj Khanna
Documents
Capital allotment shares
Date: 28 Jun 2013
Action Date: 28 Jun 2013
Category: Capital
Type: SH01
Date: 2013-06-28
Capital : 100 GBP
Documents
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
Some Companies
174 HALIFAX ROAD, RIPPONDEN,WEST YORKSHIRE,HX6 4AH
Number: | 04281367 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHTOWN CARPETS 42-44 BOTANIC ROAD,SOUTHPORT,PR9 7NE
Number: | 11277564 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU
Number: | 11380510 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
570 KINGSTON ROAD,LONDON,SW20 8DR
Number: | 08594028 |
Status: | ACTIVE |
Category: | Private Limited Company |