ATTILIO TWO LIMITED

60-61 Long Lane, London, EC1A 9EJ, United Kingdom
StatusDISSOLVED
Company No.06781637
CategoryPrivate Limited Company
Incorporated31 Dec 2008
Age15 years, 6 months, 3 days
JurisdictionEngland Wales
Dissolution21 Feb 2023
Years1 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

Gazette dissolved compulsory

Date: 21 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jan 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mauro Zampetti

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mauro Michele Zampetti

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Zampetti

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 16 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mauro Zampetti

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mauro michele zampetti

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andrew davis

Documents

View document PDF

Incorporation company

Date: 31 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNEKA NAILS LTD

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

C. J. EMM LTD

22-23 CLYDE TERRACE,SPENNYMOOR,DL16 7SE

Number:11244666
Status:ACTIVE
Category:Private Limited Company

JERRYS HARDWARE CO. LTD

15 STRAWBERRY VALE,TWICKENHAM,TW1 4SF

Number:06201894
Status:ACTIVE
Category:Private Limited Company

SYMBIAN TECHNOLOGY LTD

UNIT 51 KIRKGATE MARKET,BRADFORD,BD1 1SZ

Number:11646541
Status:ACTIVE
Category:Private Limited Company

TDIT LTD

3RD FLOOR,LONDON,W1B 3HH

Number:11391018
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