DAVID GIRELLI LTD

Company Documents

DateDescription
01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

09/05/239 May 2023 Application to strike the company off the register

View Document

29/04/2329 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/05/229 May 2022 Amended total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Director's details changed for Mr James Sam Gomez on 2021-07-01

View Document

13/07/2113 July 2021 Director's details changed for Mr James Sam Gomez on 2021-07-01

View Document

13/07/2113 July 2021 Director's details changed for Mrs Sophie Mary Elizabeth Carnegie on 2021-07-01

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GIRELLI / 19/08/2020

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM UNIT 405 C/O YARN COLLECTIVE CHELSEA HARBOUR LONDON SW10 0XF UNITED KINGDOM

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID GIRELLI / 19/08/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GIRELLI / 07/04/2020

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID GIRELLI / 07/04/2020

View Document

03/10/193 October 2019 CESSATION OF SOPHIE MARY ELIZABETH CARNEGIE AS A PSC

View Document

03/10/193 October 2019 CESSATION OF YARN COLLECTIVE AS A PSC

View Document

03/10/193 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE MARY ELIZABETH CARNEGIE

View Document

03/10/193 October 2019 18/07/19 STATEMENT OF CAPITAL GBP 100

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR JAMES SAM GOMEZ

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MS SOPHIE MARY ELIZABETH CARNEGIE

View Document

04/07/194 July 2019 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