GIUSEPPE OF BELGRAVIA LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Registered office address changed from 20 Wenlock Road C/O We Buy Distressed Businesses Limited London N1 7GU England to 20 Wenlock Road London N1 7GU on 2025-01-20

View Document

20/01/2520 January 2025 Termination of appointment of Gurdeep Kapur as a director on 2025-01-20

View Document

20/01/2520 January 2025 Cessation of We Buy Distressed Businesses Limtied as a person with significant control on 2024-11-05

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

05/04/245 April 2024 Registered office address changed from 20 Eccleston Street Belgravia London SW1W 9LT England to 20 Wenlock Road C/O We Buy Distressed Businesses Limited London N1 7GU on 2024-04-05

View Document

05/04/245 April 2024 Notification of We Buy Distressed Businesses Limtied as a person with significant control on 2023-09-13

View Document

05/04/245 April 2024 Cessation of Giovanni Ugo D'amico as a person with significant control on 2023-09-13

View Document

13/01/2413 January 2024 Appointment of Mr Gurdeep Kapur as a director on 2023-06-13

View Document

13/01/2413 January 2024 Termination of appointment of Giovanni Ugo D'amico as a director on 2023-09-13

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/08/239 August 2023 Cessation of Mohammed Zulfiqar Al-Farooq as a person with significant control on 2023-08-02

View Document

09/08/239 August 2023 Notification of Giovanni Ugo D'amico as a person with significant control on 2023-08-02

View Document

09/08/239 August 2023 Termination of appointment of Mohammed Zulfiqar Al-Farooq as a director on 2023-08-02

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

09/08/239 August 2023 Appointment of Mr Giovanni Ugo D'amico as a director on 2023-08-02

View Document

09/02/239 February 2023 Compulsory strike-off action has been discontinued

View Document

09/02/239 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2021-08-31

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

18/01/2318 January 2023 Compulsory strike-off action has been suspended

View Document

18/01/2318 January 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

13/10/2213 October 2022 Compulsory strike-off action has been discontinued

View Document

13/10/2213 October 2022 Compulsory strike-off action has been discontinued

View Document

12/10/2212 October 2022 Change of details for Mr Mohammed Zulfiqar Al-Farooq as a person with significant control on 2022-10-11

View Document

12/10/2212 October 2022 Termination of appointment of Giovanni Ugo D'amico as a director on 2022-10-11

View Document

12/10/2212 October 2022 Cessation of Giovanni Ugo D'amico as a person with significant control on 2022-10-11

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-07-07 with updates

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 PSC'S CHANGE OF PARTICULARS / MR GIOVANNI UGO D'AMICO / 28/01/2021

View Document

01/02/211 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GIOVANNI UGO D'AMICO / 28/01/2021

View Document

01/02/211 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ZULFIQAR AL-FAROOQ / 28/01/2021

View Document

01/02/211 February 2021 PSC'S CHANGE OF PARTICULARS / MR MOHAMMED ZULFIQAR AL-FAROOQ / 28/01/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/07/207 July 2020 PSC'S CHANGE OF PARTICULARS / MR GIOVANNI D'AMICO / 07/07/2020

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

07/07/207 July 2020 DIRECTOR APPOINTED MR MOHAMMED ZULFIQAR AL-FAROOQ

View Document

07/07/207 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AL-FAROOQ

View Document

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081673880001

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM HALE HOUSE, UNIT 5 296A GREEN LANES PALMERS GREEN LONDON N13 5TP

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/09/1521 September 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 296A HALE HOUSE UNIT 5 296A GREEN LANES, PALMERS GREEN LONDON LONDON N13 5TP ENGLAND

View Document

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 21 WOODHAYES ROAD FROME SOMERSET BA11 2DG

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

15/09/1315 September 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/08/123 August 2012 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