PROJECT RE LTD

Company Documents

DateDescription
14/07/2414 July 2024 Final Gazette dissolved following liquidation

View Document

14/04/2414 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

03/11/233 November 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

10/07/2310 July 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

19/06/2319 June 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

13/06/2313 June 2023 Statement of affairs

View Document

13/06/2313 June 2023 Appointment of a voluntary liquidator

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Registered office address changed from 45 st. Johns Wood High Street London NW8 7NJ England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2023-06-13

View Document

31/05/2331 May 2023 Compulsory strike-off action has been suspended

View Document

31/05/2331 May 2023 Compulsory strike-off action has been suspended

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

24/02/2324 February 2023 Appointment of Mr Nicola Cupido as a director on 2023-02-23

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

17/01/2317 January 2023 Cessation of Fabrizio Rizzo as a person with significant control on 2022-07-24

View Document

17/01/2317 January 2023 Termination of appointment of Fabrizio Rizzo as a director on 2022-12-13

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with updates

View Document

01/04/221 April 2022 Appointment of Mr. Nicola Cupido as a director on 2022-03-30

View Document

01/04/221 April 2022 Termination of appointment of Carmelo Reina as a director on 2022-03-30

View Document

04/02/224 February 2022 Notification of Seasonsdream Plc as a person with significant control on 2022-02-01

View Document

04/02/224 February 2022 Cessation of Giuseppe Torzi as a person with significant control on 2022-02-01

View Document

11/11/2111 November 2021 Registered office address changed from First Floor, 22 Elsham Road London W14 8HB England to 45 st. Johns Wood High Street London NW8 7NJ on 2021-11-11

View Document

29/09/2129 September 2021 Registered office address changed from 6-10 Bruton Street London W1J 6PU England to First Floor, 22 Elsham Road London W14 8HB on 2021-09-29

View Document

06/08/216 August 2021 Second filing of Confirmation Statement dated 2021-07-15

View Document

06/08/216 August 2021 Unaudited abridged accounts made up to 2020-08-31

View Document

04/08/214 August 2021 Certificate of change of name

View Document

04/08/214 August 2021 Resolutions

View Document

15/07/2115 July 2021 Cessation of Filippo Cinotti as a person with significant control on 2021-07-14

View Document

15/07/2115 July 2021 Notification of Giuseppe Torzi as a person with significant control on 2021-07-14

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

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

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR ALFREDO CAMALO'

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAOLA MOSCARDI

View Document

22/06/2022 June 2020 DIRECTOR APPOINTED MR EZIO MENGA

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

19/06/2019 June 2020 CESSATION OF GIANLUIGI TORZI AS A PSC

View Document

19/06/2019 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALFREDO CAMALO

View Document

03/06/203 June 2020 COMPANY NAME CHANGED VIRTUALBRICKS LIMITED CERTIFICATE ISSUED ON 03/06/20

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MS PAOLA MOSCARDI

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW HEAVER

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL BIGGS

View Document

31/05/2031 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 02/09/19 STATEMENT OF CAPITAL GBP 3179700

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

06/09/196 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIANLUIGI TORZI

View Document

05/09/195 September 2019 CESSATION OF G INVESTMENT MANAGERS SA AS A PSC

View Document

05/09/195 September 2019 CESSATION OF LIGHTHOUSE GROUP INVESTMENTS UNLIMITED AS A PSC

View Document

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

View Accounts

06/08/196 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/18

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR NEIL PETER BIGGS

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR GIACOMO CAPIZZI

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR ANDREW PAUL HEAVER

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR AUSTEN GARDINER

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR FABIO BOTTARI

View Document

10/07/1910 July 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR GIANLUIGI TORZI

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FABIO BOTTARI / 04/02/2019

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIGHTHOUSE GROUP INVESTMENTS UNLIMITED

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR GIANLUIGI TORZI

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR AUSTEN GARDINER

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR GIACOMO CAPIZZI

View Document

19/11/1819 November 2018 CESSATION OF LUCIANO CAPALDO AS A PSC

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR LUCIANO CAPALDO

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM C/O MICHAEL FILIOU PLC SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AS ENGLAND

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FABIO BOTTARI / 08/06/2018

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR FABIO BOTTARI

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR GIACOMO CAPIZZI

View Document

20/11/1720 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL G INVESTMENT MANAGERS SA

View Document

20/11/1720 November 2017 CESSATION OF GIACOMO CAPIZZI AS A PSC

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

31/08/1731 August 2017 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