DEL GIOVANE LIMITED

Sfp 9 Ensign House Admirals Way Sfp 9 Ensign House Admirals Way, London, E14 9XQ
StatusDISSOLVED
Company No.11289968
CategoryPrivate Limited Company
Incorporated04 Apr 2018
Age6 years, 2 months, 27 days
JurisdictionEngland Wales
Dissolution28 Sep 2022
Years1 year, 9 months, 3 days

SUMMARY

DEL GIOVANE LIMITED is an dissolved private limited company with number 11289968. It was incorporated 6 years, 2 months, 27 days ago, on 04 April 2018 and it was dissolved 1 year, 9 months, 3 days ago, on 28 September 2022. The company address is Sfp 9 Ensign House Admirals Way Sfp 9 Ensign House Admirals Way, London, E14 9XQ.



Company Fillings

Gazette dissolved liquidation

Date: 28 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 28 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-01

Old address: Brookfield Court Selby Road Garforth Leeds LS25 1NB England

New address: Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-04-30

New date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2020

Action Date: 04 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-04

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2018

Action Date: 19 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-19

Psc name: Mr Marinero Del Giovane

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2018

Action Date: 19 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adrianna Kahno

Notification date: 2018-09-19

Documents

View document PDF

Capital name of class of shares

Date: 18 Oct 2018

Category: Capital

Type: SH08

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-05

Psc name: Mr Marinero Del Giovane

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-05

Old address: Cps Accountancy Ltd 10a Aldermans Hill London N13 4PJ United Kingdom

New address: Brookfield Court Selby Road Garforth Leeds LS25 1NB

Documents

View document PDF

Incorporation company

Date: 04 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTER CONSULTANCY LIMITED

C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE GRENVILLE PLACE,LONDON,NW7 3SA

Number:10059694
Status:LIQUIDATION
Category:Private Limited Company

BIS ELECTRICAL LIMITED

15 STOURTON CLOSE,WELLINGBOROUGH,NN8 2LG

Number:09284096
Status:ACTIVE
Category:Private Limited Company
Number:LP011481
Status:ACTIVE
Category:Limited Partnership

GAINEM LIMITED

FLAT 1,LONDON,W8 5AN

Number:08624490
Status:ACTIVE
Category:Private Limited Company

GARY RUTLAND CARPETS LIMITED

UNIT 3 LAKELAND BUSINESS PARK,COCKERMOUTH,CA13 0QT

Number:05179937
Status:ACTIVE
Category:Private Limited Company

INNER VISTA LTD

UNIT 3, VISTA PLACE,POOLE,BH12 1JY

Number:11815408
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