GIORGIO THE DECORATOR LIMITED

Company Documents

DateDescription
02/08/112 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/04/1119 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/04/116 April 2011 APPLICATION FOR STRIKING-OFF

View Document

07/03/117 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

28/09/1028 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

15/07/1015 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GIORGIO CATZOLA / 11/07/2010

View Document

25/05/1025 May 2010 PREVEXT FROM 31/08/2009 TO 31/12/2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

05/02/095 February 2009 PREVEXT FROM 31/07/2008 TO 31/08/2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/0820 August 2008 SECRETARY APPOINTED MR ROBERT JAMES ROBERTS

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED MR GIORGIO CATZOLA

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: THIRD FLOOR 15 POLAND STREET LONDON W1F 8QE

View Document

28/12/0728 December 2007 SECRETARY RESIGNED

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 Incorporation

View Document

11/07/0711 July 2007 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