PUCCINI1 LTD

Company Documents

DateDescription
17/05/2417 May 2024 Final Gazette dissolved following liquidation

View Document

17/05/2417 May 2024 Final Gazette dissolved following liquidation

View Document

17/02/2417 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

08/02/238 February 2023 Statement of affairs

View Document

08/02/238 February 2023 Registered office address changed from 48 Wellington Road Swinton M27 4BG United Kingdom to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2023-02-08

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Appointment of a voluntary liquidator

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/06/2016 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/07/1915 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/10/189 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

28/09/1828 September 2018 PREVSHO FROM 31/05/2018 TO 31/01/2018

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

21/06/1721 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/10/1626 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM 5 LANGTON CLOSE FAILSWORTH MANCHESTER M35 9UJ

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE PUCCI / 26/10/2016

View Document

01/07/161 July 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/02/161 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

24/06/1524 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/02/155 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

26/06/1426 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/02/1411 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

22/02/1322 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

31/05/1231 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

07/02/127 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

01/06/111 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

04/11/104 November 2010 TERMINATE DIR APPOINTMENT

View Document

17/09/1017 September 2010 TERMINATE DIR APPOINTMENT

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ORRELL

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED MICHELE PUCCI

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM MONTPELIER HOUSE 62-66 DEANSGATE MANCHESTER M3 2EN UNITED KINGDOM

View Document

27/05/1027 May 2010 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