ITALIAN & CHARMING LIMITED

Company Documents

DateDescription
27/02/1927 February 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/11/1827 November 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1

View Document

27/07/1827 July 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 09/06/2018:LIQ. CASE NO.1

View Document

20/07/1720 July 2017 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 09/06/2017:LIQ. CASE NO.1

View Document

12/07/1612 July 2016 INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 09/06/2016

View Document

24/07/1524 July 2015 INSOLVENCY:PROGRESS REPORT ENDS 09/06/2015

View Document

02/07/142 July 2014 INSOLVENCY:PROGRESS REPORT END 09/06/2014

View Document

18/07/1318 July 2013 INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 09/06/2013

View Document

11/07/1211 July 2012 INSOLVENCY:PROGRESS REPORT 10/06/11 - 09/06/12

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM UNIT 23 98 GOLDSTONE VILLAS HOVE EAST SUSSEX BN3 3RU ENGLAND

View Document

17/06/1117 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

03/06/113 June 2011 ORDER OF COURT TO WIND UP

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM COLUMBIA HOUSE COLUMBIA DRIVE WORTHING WEST SUSSEX BN1 3HD

View Document

15/04/1115 April 2011 SECRETARY'S CHANGE OF PARTICULARS / GEORGINA FRANCES FONI / 01/08/2010

View Document

15/04/1115 April 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA FRANCES FONI / 01/10/2009

View Document

02/02/102 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/04/097 April 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR PAUL WESTOVER

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: COLUMBIA HOUSE, COLUMBIA DRIVE, WORTHING, WEST SUSSEX, BN13 3HD

View Document

21/01/0821 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: 15 THORN ROAD, WORTHING, WEST SUSSEX BN11 3ND

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: THE COURTYARD BEEDING COURT, SHOREHAM ROAD, STEYNING, WEST SUSSEX BN44 3TN

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/08/0618 August 2006 REGISTERED OFFICE CHANGED ON 18/08/06 FROM: 2 COBBLE STONE WALK, 74 HIGH STREET, STEYNING, WEST SUSSEX BN44 3RD

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 NEW SECRETARY APPOINTED

View Document

02/09/052 September 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 SECRETARY RESIGNED

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: 15 THORN ROAD, WORTHING, WEST SUSSEX BN11 3ND

View Document

21/04/0521 April 2005 REGISTERED OFFICE CHANGED ON 21/04/05 FROM: 15 THORN ROAD, WORTHING, WEST SUSSEX BN11 3ND

View Document

21/04/0521 April 2005 NEW SECRETARY APPOINTED

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM: BISHOPSTONE, 36 CRESCENT ROAD, WORTHING, WEST SUSSEX BN11 1RL

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/06/048 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0423 February 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 NEW SECRETARY APPOINTED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 SECRETARY RESIGNED

View Document

19/03/0319 March 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 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