V GHERARDI LTD
Company Documents
| Date | Description |
|---|---|
| 17/12/2417 December 2024 | Final Gazette dissolved via compulsory strike-off |
| 17/12/2417 December 2024 | Final Gazette dissolved via compulsory strike-off |
| 12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
| 12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
| 28/02/2428 February 2024 | Termination of appointment of Lisa Sandie Wartnaby as a director on 2024-02-28 |
| 21/02/2421 February 2024 | Confirmation statement made on 2024-01-19 with no updates |
| 31/10/2331 October 2023 | Termination of appointment of Gabrielle Ene as a director on 2023-10-31 |
| 31/10/2331 October 2023 | Termination of appointment of Diana-Stefana Neacsiu as a director on 2023-10-31 |
| 28/07/2328 July 2023 | Micro company accounts made up to 2022-10-31 |
| 28/07/2328 July 2023 | Previous accounting period shortened from 2023-03-31 to 2022-10-31 |
| 19/01/2319 January 2023 | Confirmation statement made on 2023-01-19 with updates |
| 01/12/221 December 2022 | Appointment of Ms Lisa Sandie Wartnaby as a director on 2022-11-30 |
| 01/12/221 December 2022 | Director's details changed for Mr Jesse Lerias on 2022-12-01 |
| 01/12/221 December 2022 | Director's details changed for Ms Diana-Stefana Neacsiu on 2022-12-01 |
| 01/12/221 December 2022 | Appointment of Ms Gabrielle Ene as a director on 2022-11-30 |
| 01/12/221 December 2022 | Appointment of Ms Diana-Stefana Neacsiu as a director on 2022-11-30 |
| 01/12/221 December 2022 | Director's details changed for Mr Jesse Lerias on 2022-12-01 |
| 01/12/221 December 2022 | Director's details changed for Ms Anastasia Panova on 2022-12-01 |
| 30/11/2230 November 2022 | Satisfaction of charge 094479870001 in full |
| 09/11/229 November 2022 | Registration of charge 094479870002, created on 2022-10-31 |
| 03/11/223 November 2022 | Micro company accounts made up to 2022-03-31 |
| 01/11/221 November 2022 | Termination of appointment of Valentina Liotta (Gherardi) as a secretary on 2022-10-31 |
| 01/11/221 November 2022 | Appointment of Mr Jesse Lerias as a director on 2022-10-31 |
| 01/11/221 November 2022 | Appointment of Ms Anastasia Panova as a director on 2022-10-31 |
| 01/11/221 November 2022 | Notification of Sds Swiss Uk Ltd as a person with significant control on 2022-10-31 |
| 01/11/221 November 2022 | Cessation of Vittorio Gherardi as a person with significant control on 2022-10-31 |
| 01/11/221 November 2022 | Cessation of Valentina Liotta as a person with significant control on 2022-10-31 |
| 01/11/221 November 2022 | Termination of appointment of Vittorio Gherardi as a director on 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 28/09/2228 September 2022 | Confirmation statement made on 2020-11-20 with updates |
| 26/09/2226 September 2022 | Change of details for Mr Vittorio Gherardi as a person with significant control on 2020-11-20 |
| 26/09/2226 September 2022 | Notification of Valentina Liotta as a person with significant control on 2020-11-20 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/01/2231 January 2022 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
| 29/10/1929 October 2019 | SECRETARY APPOINTED MS VALENTINA LIOTTA (GHERARDI) |
| 25/06/1925 June 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
| 05/09/185 September 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
| 14/07/1714 July 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
| 20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 01/04/161 April 2016 | PREVEXT FROM 28/02/2016 TO 31/03/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 04/03/164 March 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
| 20/08/1520 August 2015 | REGISTERED OFFICE CHANGED ON 20/08/2015 FROM FLAT 6, 5 QUEENSBRIDGE ROAD, LONDON, E2 8NP UNITED KINGDOM |
| 08/06/158 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 094479870001 |
| 19/02/1519 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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