R & B DIMARZIO LTD

21 Kings Quay Chelsea Harbour, London, SW10 0UX, England
StatusACTIVE
Company No.09183275
CategoryPrivate Limited Company
Incorporated20 Aug 2014
Age9 years, 9 months, 19 days
JurisdictionEngland Wales
Dissolution24 Jan 2017
Years7 years, 4 months, 15 days

SUMMARY

R & B DIMARZIO LTD is an active private limited company with number 09183275. It was incorporated 9 years, 9 months, 19 days ago, on 20 August 2014 and it was dissolved 7 years, 4 months, 15 days ago, on 24 January 2017. The company address is 21 Kings Quay Chelsea Harbour, London, SW10 0UX, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 15 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-01-15

Psc name: Renato De Paula Mezencio

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-15

Officer name: Mr Renato De Paula Mezencio

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-15

Psc name: Irina Grinoka

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Irina Grinoka

Termination date: 2024-01-15

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 May 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 May 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 May 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Irina Grinoka

Appointment date: 2020-03-26

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Irina Grinoka

Change date: 2020-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dewson De Paula Mezencio

Termination date: 2020-03-26

Documents

View document PDF

Notification of a person with significant control

Date: 30 Mar 2020

Action Date: 26 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Irina Grinoka

Notification date: 2020-03-26

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Mar 2020

Action Date: 26 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-26

Psc name: Dewson De Paula Mezencio

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2020

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Nov 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dewson De Paula Mezencio

Notification date: 2019-06-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-10

Psc name: Renato De Paula Mezencio

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-04

Officer name: Renato De Paula Mezencio

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-04

Officer name: Mr Dewson De Paula Mezencio

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dewson De Paula Mezencio

Termination date: 2018-07-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-10

Psc name: Bruno Mezencio

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Renato De Paula Mezencio

Change date: 2018-04-01

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-01

Officer name: Mr Dewson De Paula Mezencio

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-01

Psc name: Renato De Paula Mezencio

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2018

Action Date: 31 Mar 2018

Category: Address

Type: AD01

New address: 21 Kings Quay Chelsea Harbour London SW10 0UX

Change date: 2018-03-31

Old address: 212 Wandsworth Road London SW8 2BP England

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2017

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Administrative restoration company

Date: 23 Nov 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 24 Jan 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2016

Action Date: 17 May 2016

Category: Address

Type: AD01

Change date: 2016-05-17

Old address: 6 Percy Street London W1T 1DQ

New address: 212 Wandsworth Road London SW8 2BP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dewson De Paula Mezencio

Appointment date: 2015-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-15

Officer name: Bruno Mezencio

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Address

Type: AD01

Old address: 27 Thorncroft Street Burden House London SW8 2BG United Kingdom

Change date: 2015-12-02

New address: 6 Percy Street London W1T 1DQ

Documents

View document PDF

Incorporation company

Date: 20 Aug 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AMANIEU SYSTEMS LTD

6TH FLOOR,MANCHESTER,M2 3NG

Number:10806621
Status:ACTIVE
Category:Private Limited Company

JAMIE STEPHENSON PROPERTY SERVICES LTD

33 THE RINGS,STOCKTON-ON-TEES,TS17 5LL

Number:11451506
Status:ACTIVE
Category:Private Limited Company

L1 NMYF LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11688950
Status:ACTIVE
Category:Private Limited Company

M F POLAR SALES LIMITED

RIDGEMONT,CHIPPERFIELD,

Number:08778118
Status:ACTIVE
Category:Private Limited Company

M.B. SPORTS CONSTRUCTION LIMITED

KINGFISHER HOUSE,CHELMSFORD,CM1 1GU

Number:05534808
Status:ACTIVE
Category:Private Limited Company

SOUTH LIVING LIMITED

UNIT 15 NO 2 BULRUSHES BUSINESS PARK,EAST GRINSTEAD,RH19 4LZ

Number:10196795
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