IAN'S DONATELLO'S LTD

211 Manchester New Road 211 Manchester New Road, Manchester, M24 1JT, England
StatusDISSOLVED
Company No.10263923
CategoryPrivate Limited Company
Incorporated05 Jul 2016
Age7 years, 9 months, 24 days
JurisdictionEngland Wales
Dissolution24 May 2022
Years1 year, 11 months, 5 days

SUMMARY

IAN'S DONATELLO'S LTD is an dissolved private limited company with number 10263923. It was incorporated 7 years, 9 months, 24 days ago, on 05 July 2016 and it was dissolved 1 year, 11 months, 5 days ago, on 24 May 2022. The company address is 211 Manchester New Road 211 Manchester New Road, Manchester, M24 1JT, England.



Company Fillings

Gazette dissolved compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Nov 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Kilgannon

Termination date: 2021-10-27

Documents

View document PDF

Gazette notice compulsory

Date: 28 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Mar 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2021

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-01

Officer name: Mrs Andrea Kilgannon

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no 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

Accounts with accounts type total exemption full

Date: 04 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-04

Psc name: Ian Kilgannon

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2017

Action Date: 05 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-07-05

Psc name: Peter Anthony Valaitis

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian David Kilgannon

Appointment date: 2016-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2016

Action Date: 13 Jul 2016

Category: Address

Type: AD01

Old address: 105 Windermere Road Middleton Manchester M24 5WF United Kingdom

New address: 211 Manchester New Road Middleton Manchester M24 1JT

Change date: 2016-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Termination date: 2016-07-05

Documents

View document PDF

Incorporation company

Date: 05 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AC & C AERO LTD

39 SPENCER ROAD,NORWICH,NR6 6DG

Number:10593568
Status:ACTIVE
Category:Private Limited Company

BARRY FORDER DISTRIBUTION LIMITED

THE GRANARY HERMITAGE COURT,MAIDSTONE,ME16 9NT

Number:06766629
Status:ACTIVE
Category:Private Limited Company
Number:IP20526R
Status:ACTIVE
Category:Industrial and Provident Society

EX NIHILO CLOTHING LTD

1 ST. MATTHEWS CLOSE,NUNEATON,CV10 8RG

Number:11864456
Status:ACTIVE
Category:Private Limited Company

JAMES MARTIN ASSOCIATES LTD

103 MILNGAVIE ROAD,GLASGOW,G61 2EL

Number:SC480363
Status:ACTIVE
Category:Private Limited Company

RAS FINANCE LTD.

39 HUB APARTMENTS,HARROW ON THE HILL,HA1 1AR

Number:10500553
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