GIUSEPPE OF BELGRAVIA LIMITED
Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Registered office address changed from 20 Wenlock Road C/O We Buy Distressed Businesses Limited London N1 7GU England to 20 Wenlock Road London N1 7GU on 2025-01-20 |
20/01/2520 January 2025 | Termination of appointment of Gurdeep Kapur as a director on 2025-01-20 |
20/01/2520 January 2025 | Cessation of We Buy Distressed Businesses Limtied as a person with significant control on 2024-11-05 |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
05/04/245 April 2024 | Registered office address changed from 20 Eccleston Street Belgravia London SW1W 9LT England to 20 Wenlock Road C/O We Buy Distressed Businesses Limited London N1 7GU on 2024-04-05 |
05/04/245 April 2024 | Notification of We Buy Distressed Businesses Limtied as a person with significant control on 2023-09-13 |
05/04/245 April 2024 | Cessation of Giovanni Ugo D'amico as a person with significant control on 2023-09-13 |
13/01/2413 January 2024 | Appointment of Mr Gurdeep Kapur as a director on 2023-06-13 |
13/01/2413 January 2024 | Termination of appointment of Giovanni Ugo D'amico as a director on 2023-09-13 |
08/09/238 September 2023 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
09/08/239 August 2023 | Cessation of Mohammed Zulfiqar Al-Farooq as a person with significant control on 2023-08-02 |
09/08/239 August 2023 | Notification of Giovanni Ugo D'amico as a person with significant control on 2023-08-02 |
09/08/239 August 2023 | Termination of appointment of Mohammed Zulfiqar Al-Farooq as a director on 2023-08-02 |
09/08/239 August 2023 | Confirmation statement made on 2023-08-09 with updates |
09/08/239 August 2023 | Appointment of Mr Giovanni Ugo D'amico as a director on 2023-08-02 |
09/02/239 February 2023 | Compulsory strike-off action has been discontinued |
09/02/239 February 2023 | Compulsory strike-off action has been discontinued |
08/02/238 February 2023 | Total exemption full accounts made up to 2021-08-31 |
08/02/238 February 2023 | Total exemption full accounts made up to 2022-08-31 |
18/01/2318 January 2023 | Compulsory strike-off action has been suspended |
18/01/2318 January 2023 | Compulsory strike-off action has been suspended |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
13/10/2213 October 2022 | Compulsory strike-off action has been discontinued |
13/10/2213 October 2022 | Compulsory strike-off action has been discontinued |
12/10/2212 October 2022 | Change of details for Mr Mohammed Zulfiqar Al-Farooq as a person with significant control on 2022-10-11 |
12/10/2212 October 2022 | Termination of appointment of Giovanni Ugo D'amico as a director on 2022-10-11 |
12/10/2212 October 2022 | Cessation of Giovanni Ugo D'amico as a person with significant control on 2022-10-11 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-11 with updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
24/11/2124 November 2021 | Compulsory strike-off action has been discontinued |
24/11/2124 November 2021 | Compulsory strike-off action has been discontinued |
23/11/2123 November 2021 | Confirmation statement made on 2021-07-07 with updates |
19/10/2119 October 2021 | Compulsory strike-off action has been suspended |
19/10/2119 October 2021 | Compulsory strike-off action has been suspended |
28/09/2128 September 2021 | First Gazette notice for compulsory strike-off |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
27/05/2127 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
01/02/211 February 2021 | PSC'S CHANGE OF PARTICULARS / MR GIOVANNI UGO D'AMICO / 28/01/2021 |
01/02/211 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR GIOVANNI UGO D'AMICO / 28/01/2021 |
01/02/211 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ZULFIQAR AL-FAROOQ / 28/01/2021 |
01/02/211 February 2021 | PSC'S CHANGE OF PARTICULARS / MR MOHAMMED ZULFIQAR AL-FAROOQ / 28/01/2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
07/07/207 July 2020 | PSC'S CHANGE OF PARTICULARS / MR GIOVANNI D'AMICO / 07/07/2020 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES |
07/07/207 July 2020 | DIRECTOR APPOINTED MR MOHAMMED ZULFIQAR AL-FAROOQ |
07/07/207 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AL-FAROOQ |
27/05/2027 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
03/08/193 August 2019 | CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES |
28/05/1928 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 081673880001 |
24/04/1924 April 2019 | REGISTERED OFFICE CHANGED ON 24/04/2019 FROM HALE HOUSE, UNIT 5 296A GREEN LANES PALMERS GREEN LONDON N13 5TP |
13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
21/09/1521 September 2015 | Annual return made up to 3 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
26/05/1526 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
24/11/1424 November 2014 | REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 296A HALE HOUSE UNIT 5 296A GREEN LANES, PALMERS GREEN LONDON LONDON N13 5TP ENGLAND |
20/11/1420 November 2014 | REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 21 WOODHAYES ROAD FROME SOMERSET BA11 2DG |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
28/08/1428 August 2014 | Annual return made up to 3 August 2014 with full list of shareholders |
29/04/1429 April 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 |
15/09/1315 September 2013 | Annual return made up to 3 August 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
03/08/123 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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