Fiore Di Loto Uk Ltd was dissolved on 2017-08-08.
Fiore Di Loto Uk was a private limited company that was situated at 17 Newstead Grove, Nottingham, NG1 4GZ. Its total net worth was estimated to be approximately -1326 pounds, and the fixed assets belonging to the company amounted to 0 pounds. This company (officially started on 2013-10-07) was run by 1 director.
Director Matthew C. who was appointed on 07 October 2013.
The company was officially categorised as "retail sale via stalls and markets of other goods" (47890).
According to the official records, there was a name change on 2014-06-24 and their previous name was Mogli & Fratelli.
The last confirmation statement was filed on 2016-07-25 and last time the statutory accounts were filed was on 31 October 2015.
2015-07-25 was the date of the latest annual return.
Fiore Di Loto Uk Ltd Address / Contact
Office Address
17 Newstead Grove
Town
Nottingham
Post code
NG1 4GZ
Country of origin
United Kingdom
Company Information / Profile
Registration Number
08721180
Date of Incorporation
Mon, 7th Oct 2013
Date of Dissolution
Tue, 8th Aug 2017
Industry
Retail sale via stalls and markets of other goods
End of financial Year
31st December
Company age
4 years old
Account next due date
Sat, 30th Sep 2017
Account last made up date
Sat, 31st Oct 2015
Next confirmation statement due date
Wed, 8th Aug 2018
Last confirmation statement dated
Mon, 25th Jul 2016
Company staff
Matthew C.
Position: Director
Appointed: 07 October 2013
Andrew C.
Position: Director
Appointed: 07 October 2013
Resigned: 09 June 2014
People with significant control
Matthew C.
Notified on
25 July 2016
Nature of control:
75,01-100% shares
Company previous names
Mogli & Fratelli
June 24, 2014
Annual reports financial information
Profit & Loss
Accounts Information Date
2014-10-31
2015-10-31
Net Worth
-1 326
-1 514
Balance Sheet
Current Assets
968
900
Net Assets Liabilities Including Pension Asset Liability
-1 326
-1 514
Reserves/Capital
Shareholder Funds
-1 326
-1 514
Other
Creditors Due Within One Year
2 294
2 414
Net Current Assets Liabilities
-1 326
-1 514
Total Assets Less Current Liabilities
-1 326
-1 514
Company filings
Filing category
Accounts
Address
Annual return
Change of name
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 8th, August 2017
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 8th, August 2017
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 23rd, May 2017
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 15th, May 2017
dissolution
Free Download
(3 pages)
AA01
Accounting period ending changed to Monday 31st October 2016 (was Saturday 31st December 2016).
filed on: 3rd, February 2017
accounts
Free Download
(1 page)
CS01
Confirmation statement with updates Monday 25th July 2016
filed on: 27th, July 2016
confirmation statement
Free Download
(5 pages)
AA
Accounts for a micro company for the period ending on Saturday 31st October 2015
filed on: 10th, May 2016
accounts
Free Download
(2 pages)
AR01
Annual return with full list of company shareholders, made up to Saturday 25th July 2015
filed on: 28th, August 2015
annual return
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on Friday 31st October 2014
filed on: 19th, May 2015
accounts
Free Download
(2 pages)
AR01
Annual return with full list of company shareholders, made up to Friday 25th July 2014
filed on: 25th, July 2014
annual return
Free Download
(3 pages)
AD01
Change of registered office on Monday 7th July 2014 from 145-157 St John Street London EC1V 4PW England
filed on: 7th, July 2014
address
Free Download
(1 page)
CH01
On Wednesday 1st January 2014 director's details were changed
filed on: 3rd, July 2014
officers
Free Download
(3 pages)
CERTNM
Company name changed mogli & fratelli LTDcertificate issued on 24/06/14
filed on: 24th, June 2014
change of name
Free Download
(3 pages)
TM01
Director's appointment was terminated on Monday 9th June 2014
filed on: 9th, June 2014
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.