COMO LARIO LIMITED

Company Documents

DateDescription
29/07/1929 July 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/04/1929 April 2019 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

11/12/1811 December 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

26/07/1826 July 2018 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

06/07/186 July 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 6 YORK STREET LONDON W1U 6QD

View Document

16/05/1816 May 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009627,00006119

View Document

07/03/187 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/03/187 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

05/09/175 September 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

25/11/1625 November 2016 06/10/16 STATEMENT OF CAPITAL GBP 7352

View Document

29/04/1629 April 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

22/12/1522 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

11/08/1511 August 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

07/01/157 January 2015 Annual return made up to 25 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

12/02/1412 February 2014 Annual return made up to 25 November 2013 with full list of shareholders

View Document

02/04/132 April 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

20/12/1220 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

16/03/1216 March 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

09/01/129 January 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

18/03/1118 March 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

30/11/1030 November 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAMIAN BARBER / 30/11/2010

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO MEGA / 29/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN SEBASTIAN ZIANI DE FERRANTI / 29/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO COLUSSI / 29/11/2009

View Document

02/12/092 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM 115 PARK STREET LONDON W1K 7DY

View Document

17/06/0917 June 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

12/12/0812 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

17/12/0717 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 £ IC 5000/4000 16/11/05 £ SR 1000@1=1000

View Document

19/10/0519 October 2005 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

19/10/0519 October 2005 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

04/12/004 December 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 25/11/97; NO CHANGE OF MEMBERS

View Document

25/05/9725 May 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 25/11/96; FULL LIST OF MEMBERS

View Document

07/03/967 March 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 25/11/95; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 RETURN MADE UP TO 25/11/94; FULL LIST OF MEMBERS

View Document

20/06/9420 June 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

15/03/9415 March 1994 REGISTERED OFFICE CHANGED ON 15/03/94 FROM: 115 PARK STREET LONDON W1Y 4DY

View Document

07/03/947 March 1994 REGISTERED OFFICE CHANGED ON 07/03/94 FROM: BELL HOUSE 8 BELL YARD LONDON WC2A 2JU

View Document

07/12/937 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/937 December 1993 RETURN MADE UP TO 25/11/93; FULL LIST OF MEMBERS

View Document

26/11/9326 November 1993 ALTER MEM AND ARTS 11/11/93

View Document

26/11/9326 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/9312 May 1993 £ NC 1000/5000 06/05/9

View Document

12/05/9312 May 1993 NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/9312 May 1993 NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 NC INC ALREADY ADJUSTED 06/05/93

View Document

24/02/9324 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/9318 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9312 February 1993 COMPANY NAME CHANGED SHANDOZ LIMITED CERTIFICATE ISSUED ON 15/02/93

View Document

04/02/934 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9315 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9315 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/9315 January 1993 REGISTERED OFFICE CHANGED ON 15/01/93 FROM: 2ND FLOOR 123 CITY ROAD LONDON EC1V 1JB

View Document

15/01/9315 January 1993 NEW DIRECTOR APPOINTED

View Document

25/11/9225 November 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company