AEOLIAN ISLANDS PRESERVATION FOUNDATION

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

29/11/2229 November 2022 Application to strike the company off the register

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Director's details changed for John Caldwell Beveridge on 2021-08-02

View Document

02/08/212 August 2021 Director's details changed for Lucia Avolio on 2021-08-02

View Document

02/08/212 August 2021 Director's details changed for Isabella Borromeo Arese Taverna on 2021-08-02

View Document

02/08/212 August 2021 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-02

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

23/03/2023 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

12/03/1912 March 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

08/03/198 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

09/03/189 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

10/02/1710 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCA DEL BONO / 24/11/2016

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCA DEL BONO / 24/11/2016

View Document

11/11/1611 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCA DEL BONO / 03/08/2016

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM MIDDLESEX HOUSE 800 UXBRIDGE ROAD HAYES MIDDLESEX UB4 0RS

View Document

24/05/1624 May 2016 06/05/16 NO MEMBER LIST

View Document

03/03/163 March 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

03/03/163 March 2016 ARTICLES OF ASSOCIATION

View Document

03/03/163 March 2016 ALTER ARTICLES 03/02/2016

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCA VINICIO DEL BONO / 11/11/2015

View Document

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM C/O DB HOSPITALITY LTD 23 BERKELEY SQUARE LONDON W1J 6HE UNITED KINGDOM

View Document

06/05/156 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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