V GHERARDI LTD

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Termination of appointment of Lisa Sandie Wartnaby as a director on 2024-02-28

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

31/10/2331 October 2023 Termination of appointment of Gabrielle Ene as a director on 2023-10-31

View Document

31/10/2331 October 2023 Termination of appointment of Diana-Stefana Neacsiu as a director on 2023-10-31

View Document

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

28/07/2328 July 2023 Previous accounting period shortened from 2023-03-31 to 2022-10-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

01/12/221 December 2022 Appointment of Ms Lisa Sandie Wartnaby as a director on 2022-11-30

View Document

01/12/221 December 2022 Director's details changed for Mr Jesse Lerias on 2022-12-01

View Document

01/12/221 December 2022 Director's details changed for Ms Diana-Stefana Neacsiu on 2022-12-01

View Document

01/12/221 December 2022 Appointment of Ms Gabrielle Ene as a director on 2022-11-30

View Document

01/12/221 December 2022 Appointment of Ms Diana-Stefana Neacsiu as a director on 2022-11-30

View Document

01/12/221 December 2022 Director's details changed for Mr Jesse Lerias on 2022-12-01

View Document

01/12/221 December 2022 Director's details changed for Ms Anastasia Panova on 2022-12-01

View Document

30/11/2230 November 2022 Satisfaction of charge 094479870001 in full

View Document

09/11/229 November 2022 Registration of charge 094479870002, created on 2022-10-31

View Document

03/11/223 November 2022 Micro company accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Termination of appointment of Valentina Liotta (Gherardi) as a secretary on 2022-10-31

View Document

01/11/221 November 2022 Appointment of Mr Jesse Lerias as a director on 2022-10-31

View Document

01/11/221 November 2022 Appointment of Ms Anastasia Panova as a director on 2022-10-31

View Document

01/11/221 November 2022 Notification of Sds Swiss Uk Ltd as a person with significant control on 2022-10-31

View Document

01/11/221 November 2022 Cessation of Vittorio Gherardi as a person with significant control on 2022-10-31

View Document

01/11/221 November 2022 Cessation of Valentina Liotta as a person with significant control on 2022-10-31

View Document

01/11/221 November 2022 Termination of appointment of Vittorio Gherardi as a director on 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2020-11-20 with updates

View Document

26/09/2226 September 2022 Change of details for Mr Vittorio Gherardi as a person with significant control on 2020-11-20

View Document

26/09/2226 September 2022 Notification of Valentina Liotta as a person with significant control on 2020-11-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

29/10/1929 October 2019 SECRETARY APPOINTED MS VALENTINA LIOTTA (GHERARDI)

View Document

25/06/1925 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

05/09/185 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

14/07/1714 July 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 PREVEXT FROM 28/02/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/03/164 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM FLAT 6, 5 QUEENSBRIDGE ROAD, LONDON, E2 8NP UNITED KINGDOM

View Document

08/06/158 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094479870001

View Document

19/02/1519 February 2015 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