ARDEMIA DE GENNARO LTD

Company Documents

DateDescription
20/03/2420 March 2024 Voluntary strike-off action has been suspended

View Document

20/03/2420 March 2024 Voluntary strike-off action has been suspended

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

01/02/241 February 2024 Application to strike the company off the register

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-10-17 with updates

View Document

17/01/2417 January 2024 Withdraw the company strike off application

View Document

11/12/2311 December 2023 Registered office address changed from 17 Carlisle Street First Floor London W1D 3BU England to 19 the Circle Queen Elizabeth Street London SE1 2JE on 2023-12-11

View Document

11/12/2311 December 2023 Director's details changed for Mrs Ardemia De' Gennaro on 2023-08-09

View Document

11/12/2311 December 2023 Change of details for Mrs Ardemia De' Gennaro as a person with significant control on 2023-08-09

View Document

11/08/2311 August 2023 Voluntary strike-off action has been suspended

View Document

11/08/2311 August 2023 Voluntary strike-off action has been suspended

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

30/06/2330 June 2023 Application to strike the company off the register

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/01/236 January 2023 Current accounting period extended from 2022-11-30 to 2023-01-31

View Document

13/12/2213 December 2022 Amended total exemption full accounts made up to 2021-11-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

06/05/226 May 2022 Registered office address changed from 17, Carlisle Street First Floor London W1D 3BU England to 17 Carlisle Street First Floor London W1D 3BU on 2022-05-06

View Document

02/03/222 March 2022 Registered office address changed from 10 Philpot Lane London EC3M 8AA England to 17, Carlisle Street First Floor London W1D 3BU on 2022-03-02

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-10-17 with updates

View Document

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

19/11/2019 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 REGISTERED OFFICE CHANGED ON 07/10/2020 FROM THE CHASE GORSEWOOD ROAD HARTLEY LONGFIELD KENT DA3 7DE ENGLAND

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 10 PHILPOT LANE LONDON EC3M 8AA UNITED KINGDOM

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

26/07/1926 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

01/11/171 November 2017 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