ET LONDON LIMITED

Giotto Italian Restaurant Giotto Italian Restaurant, London, WC1A 1ES, England
StatusACTIVE
Company No.11356921
CategoryPrivate Limited Company
Incorporated11 May 2018
Age6 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

ET LONDON LIMITED is an active private limited company with number 11356921. It was incorporated 6 years, 1 month, 7 days ago, on 11 May 2018. The company address is Giotto Italian Restaurant Giotto Italian Restaurant, London, WC1A 1ES, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2024

Action Date: 06 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-06

Officer name: Mr Fatih Zorba

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2024

Action Date: 06 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Fatih Zorba

Notification date: 2024-03-06

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2024

Action Date: 06 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-06

Psc name: Tural Kerimov

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2024

Action Date: 06 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eren Zorba

Cessation date: 2024-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-31

New address: Giotto Italian Restaurant 45-50 New Oxford Street London WC1A 1ES

Old address: 61 Adelaide Road High Wycombe HP13 6UW England

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 27 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA01

New date: 2022-08-31

Made up date: 2022-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2022

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-08

Officer name: Mrs Magdalena Wrobel

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 May 2022

Action Date: 20 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Eren Zorba

Notification date: 2022-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eren Zorba

Appointment date: 2022-05-20

Documents

View document PDF

Cessation of a person with significant control

Date: 27 May 2022

Action Date: 20 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-20

Psc name: Fatih Zorba

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-20

Officer name: Fatih Zorba

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2022

Action Date: 20 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-05-20

Psc name: Fatih Zorba

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fatih Zorba

Appointment date: 2022-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eren Zorba

Termination date: 2022-05-20

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2022

Action Date: 20 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eren Zorba

Cessation date: 2022-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2022

Action Date: 10 May 2022

Category: Address

Type: AD01

New address: 61 Adelaide Road High Wycombe HP13 6UW

Change date: 2022-05-10

Old address: Smoky Corner 180 Kentish Town Road London NW5 2AE England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eren Zorba

Appointment date: 2022-03-10

Documents

View document PDF

Notification of a person with significant control

Date: 17 Mar 2022

Action Date: 10 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-03-10

Psc name: Eren Zorba

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Address

Type: AD01

New address: Smoky Corner 180 Kentish Town Road London NW5 2AE

Old address: 42 Theobalds Road Holborn London WC1X 8NW England

Change date: 2022-03-17

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-10

Officer name: Fatih Zorba

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fatih Zorba

Cessation date: 2022-03-10

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Fatih Zorba

Notification date: 2021-11-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Tural Kerimov

Change date: 2021-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fatih Zorba

Appointment date: 2021-11-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-23

Psc name: Etibar Valiyev

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-13

New address: 42 Theobalds Road Holborn London WC1X 8NW

Old address: Oxford Street Eatery 45-50 New Oxford Street London WC1A 1ES England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Etibar Valiyev

Termination date: 2021-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Address

Type: AD01

New address: Oxford Street Eatery 45-50 New Oxford Street London WC1A 1ES

Old address: Solar House 915 High Road London N12 8QJ United Kingdom

Change date: 2020-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Etibar Valiyev

Change date: 2019-01-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-28

Psc name: Etibar Valiyev

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-28

Officer name: Mr Etibar Valiyev

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Etibar Valiyev

Termination date: 2018-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Etibar Valiyev

Cessation date: 2018-05-31

Documents

View document PDF

Incorporation company

Date: 11 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN EDWARD SMITH LIMITED

SECOND FLOOR MAYESBROOK HOUSE LAWNSWOOD BUSINESS PARK,LEEDS,LS16 6QY

Number:07068851
Status:ACTIVE
Category:Private Limited Company

AMATRIX LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10798140
Status:ACTIVE
Category:Private Limited Company

MOWBRAY HOUSE LIMITED

WOLLASTON SCHOOL IRCHESTER ROAD,WELLINGBOROUGH,NN29 7PH

Number:11488574
Status:ACTIVE
Category:Private Limited Company

SK DRIVERS LTD

298 BARNCRES ROAD,HEMEL HEMPSTEAD,HP3 8JR

Number:11723329
Status:ACTIVE
Category:Private Limited Company

STRAND SAHARA INTERNATIONAL LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11484189
Status:ACTIVE
Category:Private Limited Company

SUZIZOOM LIMITED

15 AYLMINTON WALK,BRISTOL,BS11 0SX

Number:07446420
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