STEFANIA BISAZZA ASSOCIATES LIMITED
Status | DISSOLVED |
Company No. | 08294105 |
Category | Private Limited Company |
Incorporated | 15 Nov 2012 |
Age | 11 years, 7 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 19 Feb 2022 |
Years | 2 years, 4 months, 21 days |
SUMMARY
STEFANIA BISAZZA ASSOCIATES LIMITED is an dissolved private limited company with number 08294105. It was incorporated 11 years, 7 months, 27 days ago, on 15 November 2012 and it was dissolved 2 years, 4 months, 21 days ago, on 19 February 2022. The company address is 1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 19 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Jun 2021
Action Date: 01 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-04-01
Documents
Change sail address company with new address
Date: 11 Jun 2020
Category: Address
Type: AD02
New address: 12 Wayneflete Tower Avenue Esher Surrey KT10 8QG
Documents
Change registered office address company with date old address new address
Date: 05 May 2020
Action Date: 05 May 2020
Category: Address
Type: AD01
Change date: 2020-05-05
Old address: 12 Wayneflete Tower Avenue Esher Surrey KT10 8QG England
New address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ
Documents
Liquidation voluntary declaration of solvency
Date: 25 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 25 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 17 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company previous shortened
Date: 13 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2019-12-31
Documents
Confirmation statement with updates
Date: 15 Nov 2019
Action Date: 15 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-15
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-15
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-15
Documents
Change to a person with significant control
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-15
Psc name: Stefania Bisazza
Documents
Change person director company with change date
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-15
Officer name: Stefania Bisazza
Documents
Change to a person with significant control
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-15
Psc name: Stefania Bisazza
Documents
Change person director company with change date
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-15
Officer name: Stefania Bisazza
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 15 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-15
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2016
Action Date: 21 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-21
Old address: The Studio High Street Esher Surrey KT10 9SD England
New address: 12 Wayneflete Tower Avenue Esher Surrey KT10 8QG
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 11 May 2016
Action Date: 11 May 2016
Category: Address
Type: AD01
Change date: 2016-05-11
Old address: 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS
New address: The Studio High Street Esher Surrey KT10 9SD
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 15 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-15
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 15 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-15
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 14 Jul 2014
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Kravetz
Appointment date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2013
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
Change person director company with change date
Date: 12 Dec 2013
Action Date: 14 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-14
Officer name: Stefania Bisazza
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous shortened
Date: 21 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-11-30
New date: 2013-03-31
Documents
Some Companies
64 MARKET PLACE,HENLEY-ON-THAMES,RG9 2AG
Number: | 07735288 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 ELLINGTON ROAD,FELTHAM,TW13 4RE
Number: | 09188219 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 385,TADWORTH,KT20 9FN
Number: | 05609553 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PRIMROSE PATH,WALTHAM CROSS,EN7 5AN
Number: | 11958023 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 GREAT PETER STREET,VICTORIA,SW1P 2HD
Number: | 09697673 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 HAVIL STREET,LONDON,SE5 7SD
Number: | 09860926 |
Status: | ACTIVE |
Category: | Private Limited Company |