NO MORE WITHOUT LTD

Company Documents

DateDescription
24/02/2224 February 2022 Order of court to wind up

View Document

16/05/2016 May 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, SECRETARY CHARLES DCRUZ

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE STOLFA

View Document

25/03/1925 March 2019 CESSATION OF WM INTERNATIONAL UK LIMITED AS A PSC

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERICO DENTI

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICO DENTI / 15/03/2019

View Document

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

17/10/1817 October 2018 SECRETARY APPOINTED MR CHARLES DCRUZ

View Document

25/08/1825 August 2018 APPOINTMENT TERMINATED, SECRETARY CHARLES DCRUZ

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR GIUSEPPE STOLFA

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICO DENTI / 18/06/2018

View Document

10/05/1810 May 2018 DISS40 (DISS40(SOAD))

View Document

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 FIRST GAZETTE

View Document

06/03/186 March 2018 SECRETARY APPOINTED MR CHARLES DCRUZ

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, SECRETARY CHARLES D CRUZ

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WM INTERNATIONAL UK LIMITED

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

19/05/1719 May 2017 SECRETARY APPOINTED MR CHARLES D CRUZ

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, SECRETARY FILIPPO TORRIANI

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICO DENTI / 17/05/2017

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM G2 THE SHEPHERDS BUILDING @ QUEEN OF CLUBS LIFESTYLE LUXURY SERVICES LIMITED ROCKLEY ROAD LONDON W14 0DA ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 1 LYRIC SQUARE HAMMERSMITH LONDON W6 0NB

View Document

21/06/1621 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

14/06/1614 June 2016 COMPANY NAME CHANGED BV PARADISE INTERNATIONAL LTD CERTIFICATE ISSUED ON 14/06/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 SECRETARY APPOINTED MR FILIPPO TORRIANI

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, SECRETARY CHARLES D CRUZ

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/03/156 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 21/01/15 STATEMENT OF CAPITAL EUR 25000 21/01/15 STATEMENT OF CAPITAL GBP 10000

View Document

09/02/159 February 2015 COMPANY NAME CHANGED THE NEW MOON LIMITED CERTIFICATE ISSUED ON 09/02/15

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR FREDERICO DENTI

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR ENRICO ZAZZALI

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/09/1319 September 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ENRICO ZAZZALI / 18/09/2013

View Document

29/04/1329 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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