ATTILIO TWO LIMITED
Status | DISSOLVED |
Company No. | 06781637 |
Category | Private Limited Company |
Incorporated | 31 Dec 2008 |
Age | 15 years, 6 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 21 Feb 2023 |
Years | 1 year, 4 months, 10 days |
SUMMARY
ATTILIO TWO LIMITED is an dissolved private limited company with number 06781637. It was incorporated 15 years, 6 months, 3 days ago, on 31 December 2008 and it was dissolved 1 year, 4 months, 10 days ago, on 21 February 2023. The company address is 60-61 Long Lane, London, EC1A 9EJ, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Jan 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 06 Dec 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2018
Action Date: 28 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-28
Old address: 694B Holloway Road London N19 3NL
New address: 60-61 Long Lane London EC1A 9EJ
Documents
Termination director company with name termination date
Date: 15 Nov 2017
Action Date: 18 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elaine Lucia Botelho Zampetti
Termination date: 2010-03-18
Documents
Confirmation statement with updates
Date: 30 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Change person director company with change date
Date: 30 Oct 2017
Action Date: 30 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-30
Officer name: Mr Vilson Rama
Documents
Notification of a person with significant control
Date: 30 Oct 2017
Action Date: 30 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Vilson Rama
Notification date: 2017-09-30
Documents
Cessation of a person with significant control
Date: 30 Oct 2017
Action Date: 30 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Elaine Lucia Botelho Zampetti
Cessation date: 2017-09-30
Documents
Termination director company with name termination date
Date: 30 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elaine Lucia Botelho Zampetti
Termination date: 2017-09-30
Documents
Appoint person director company with name date
Date: 16 Oct 2017
Action Date: 03 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vilson Rama
Appointment date: 2017-10-03
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2017
Action Date: 12 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-12
Old address: Unit 4 Holles House Overton Road London SW9 7AP
New address: 694B Holloway Road London N19 3NL
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-11
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Change registered office address company with date old address
Date: 08 Mar 2013
Action Date: 08 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-08
Old address: Unit 4 Overton Road London SW4 7AP United Kingdom
Documents
Change registered office address company with date old address
Date: 27 Feb 2013
Action Date: 27 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-27
Old address: 264 a Belsize Road London NW6 4BT England
Documents
Change registered office address company with date old address
Date: 14 Nov 2012
Action Date: 14 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-14
Old address: 63 Loveridge Road London NW6 2DR
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 11 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-11
Documents
Accounts with accounts type total exemption small
Date: 24 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 05 Apr 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2011
Action Date: 11 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-11
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 11 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-11
Documents
Appoint person director company with name
Date: 06 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elaine Lucia Botelho Zampetti
Documents
Termination director company with name
Date: 05 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mauro Zampetti
Documents
Appoint person director company with name
Date: 19 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mauro Michele Zampetti
Documents
Termination director company with name
Date: 18 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elaine Zampetti
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2010
Action Date: 18 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-18
Documents
Appoint person director company with name
Date: 17 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elaine Lucia Botelho Zampetti
Documents
Termination director company with name
Date: 16 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mauro Zampetti
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 12 Mar 2010
Action Date: 02 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-02
Officer name: Mr Mauro Michele Zampetti
Documents
Capital allotment shares
Date: 04 Mar 2010
Action Date: 31 Dec 2008
Category: Capital
Type: SH01
Date: 2008-12-31
Capital : 1,000 GBP
Documents
Legacy
Date: 06 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 06/03/2009 from 486 chiswick high road chiswick london W4 5TT
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mauro michele zampetti
Documents
Legacy
Date: 05 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director andrew davis
Documents
Some Companies
48 COULSDON ROAD,SOUTHAMPTON,SO30 0JR
Number: | 07426600 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARRIE SIMONS & ASSOCIATES LIMITED
FIRST FLOOR CEF BUILDING,TORQUAY,TQ2 7QN
Number: | 05214350 |
Status: | ACTIVE |
Category: | Private Limited Company |
22-23 CLYDE TERRACE,SPENNYMOOR,DL16 7SE
Number: | 11244666 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 STRAWBERRY VALE,TWICKENHAM,TW1 4SF
Number: | 06201894 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 51 KIRKGATE MARKET,BRADFORD,BD1 1SZ
Number: | 11646541 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1B 3HH
Number: | 11391018 |
Status: | ACTIVE |
Category: | Private Limited Company |