DANIELE MICHETTI LIMITED

111 Park Street, Mayfair, London, W1K 7JF, United Kingdom
StatusDISSOLVED
Company No.07693713
CategoryPrivate Limited Company
Incorporated05 Jul 2011
Age12 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 6 months, 7 days

SUMMARY

DANIELE MICHETTI LIMITED is an dissolved private limited company with number 07693713. It was incorporated 12 years, 11 months, 29 days ago, on 05 July 2011 and it was dissolved 1 year, 6 months, 7 days ago, on 27 December 2022. The company address is 111 Park Street, Mayfair, London, W1K 7JF, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-13

Old address: 111 Park Street Mayfair London W1K 7JF United Kingdom

New address: 111 Park Street, Mayfair London W1K 7JF

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2022

Action Date: 08 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-08

Officer name: Daniele Michetti

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2022

Action Date: 08 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-08

Psc name: Mr Daniele Michetti

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2022

Action Date: 08 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-08

Old address: Palladium House 1-4 Argyll Street London W1F 7LD England

New address: 111 Park Street Mayfair London W1K 7JF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2021

Action Date: 28 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-28

Psc name: Mr Daniele Michetti

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2021

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-28

Officer name: Daniele Michetti

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2021

Action Date: 28 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-28

Psc name: Mr Daniele Michetti

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2021

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-28

Officer name: Daniele Michetti

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2021

Action Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2021

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Administrative restoration company

Date: 20 Apr 2021

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 18 Feb 2020

Category: Gazette

Type: GAZ2

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: 20 May 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Jan 2019

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Oct 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-05

Old address: 60 Commercial Road London E1 1LP England

New address: Palladium House 1-4 Argyll Street London W1F 7LD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2015

Action Date: 14 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-14

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR

New address: 60 Commercial Road London E1 1LP

Documents

View document PDF

Second filing of form with form type made up date

Date: 05 Aug 2015

Action Date: 27 Apr 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-04-27

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 05 Aug 2015

Action Date: 27 Apr 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-04-27

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 05 Aug 2015

Action Date: 27 Apr 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-04-27

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 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: 13 May 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Change person director company with change date

Date: 13 May 2013

Action Date: 13 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-13

Officer name: Daniele Michetti

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2012

Action Date: 21 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-21

Old address: , 25 Harley Street, London, W1G 9BR, United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eo Bocci

Documents

View document PDF

Appoint person director company with name

Date: 27 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniele Michetti

Documents

View document PDF

Change sail address company

Date: 11 Jul 2011

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 05 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

28 AUCKLAND ROAD LIMITED

C/O VIRTUAL COMPANY SECRETARY LTD. BROOKLANDS HOUSE,WOKING,GU22 7PX

Number:08749682
Status:ACTIVE
Category:Private Limited Company

ADANQO LIMITED

13 BRADLEY GARDENS,LONDON,W13 8HE

Number:04274491
Status:ACTIVE
Category:Private Limited Company

BAD MOON MEDIA LTD

66 ANGERTON AVENUE,NEWCASTLE UPON TYNE,NE27 0TU

Number:10458121
Status:ACTIVE
Category:Private Limited Company

CLEAR TECHNOLOGIES LTD

67 FOXGLOVE ROAD,NEWTON MEARNS,G77 6FP

Number:SC302612
Status:ACTIVE
Category:Private Limited Company

MODHU BHOVON UK LTD

61 WATCHOUSE ROAD,CHELMSFORD,CM2 8PU

Number:10352521
Status:ACTIVE
Category:Private Limited Company

SALTAIRE INSPIRED LIMITED

9 BROMLEY ROAD,SHIPLEY,BD18 4DS

Number:06670913
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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