GIOMANDA LTD
Status | DISSOLVED |
Company No. | 09442071 |
Category | Private Limited Company |
Incorporated | 16 Feb 2015 |
Age | 9 years, 4 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2021 |
Years | 3 years, 5 months, 6 days |
SUMMARY
GIOMANDA LTD is an dissolved private limited company with number 09442071. It was incorporated 9 years, 4 months, 2 days ago, on 16 February 2015 and it was dissolved 3 years, 5 months, 6 days ago, on 12 January 2021. The company address is 7 Thurley Close 7 Thurley Close, St. Neots, PE19 5YH, England.
Company Fillings
Mortgage satisfy charge full
Date: 17 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 094420710001
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2019
Action Date: 05 Sep 2019
Category: Address
Type: AD01
New address: 7 Thurley Close Southoe St. Neots PE19 5YH
Old address: 6 st. Marys Street Bedford MK42 0AS England
Change date: 2019-09-05
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 16 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-16
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 28 Feb 2018
Action Date: 16 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-16
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2016
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: 29 Mar 2016
Action Date: 16 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-16
Documents
Change person director company with change date
Date: 29 Mar 2016
Action Date: 16 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-16
Officer name: Amanda Leslie Orlandi
Documents
Change person director company with change date
Date: 29 Mar 2016
Action Date: 16 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-16
Officer name: Giovanni Giuseppe Orlandi
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2016
Action Date: 29 Mar 2016
Category: Address
Type: AD01
Old address: 7 Thurley Close Southoe St. Neots Cambridgeshire PE19 5YH United Kingdom
New address: 6 st. Marys Street Bedford MK42 0AS
Change date: 2016-03-29
Documents
Change account reference date company current extended
Date: 19 Feb 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
New date: 2016-06-30
Made up date: 2016-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Oct 2015
Action Date: 30 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-09-30
Charge number: 094420710001
Documents
Some Companies
BRIDGE HOUSE,COVENTRY,CV6 4AD
Number: | 09691109 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 CAROLINA CLOSE,LONDON,E15 1JR
Number: | 10054058 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 PETTSGROVE AVENUE,WEMBLEY,HA0 3AF
Number: | 11760891 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2 QUEENS COURT,EAST GRINSTEAD,RH19 1BG
Number: | 09197613 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDEPENDENT VALUATION SERVICES LIMITED
SUITE 1A, BAILEY COURT,MACCLESFIELD,SK10 1JQ
Number: | 09832943 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALTON LODGE,NEWMILNS,KA16 9LJ
Number: | SC467673 |
Status: | ACTIVE |
Category: | Private Limited Company |