DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 30th, June 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates June 18, 2023
filed on: 30th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 17, 2022
filed on: 21st, November 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 18, 2022
filed on: 8th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 30th, June 2022
|
accounts |
Free Download
(9 pages)
|
CH01 |
On September 23, 2021 director's details were changed
filed on: 1st, October 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 23, 2021
filed on: 1st, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On September 23, 2021 director's details were changed
filed on: 30th, September 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 14th Floor 33 Cavendish Square London W1G 0PW. Change occurred on September 30, 2021. Company's previous address: 20 Berkeley Square London London, England W1J 6EQ.
filed on: 30th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 18, 2021
filed on: 18th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On July 31, 2020 director's details were changed
filed on: 3rd, August 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 15, 2019 director's details were changed
filed on: 31st, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 18, 2020
filed on: 31st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 15, 2019
filed on: 31st, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 25, 2020 director's details were changed
filed on: 30th, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 15, 2020 director's details were changed
filed on: 30th, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 9th, June 2020
|
accounts |
Free Download
(6 pages)
|
AP01 |
On February 25, 2020 new director was appointed.
filed on: 26th, February 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 12, 2019
filed on: 12th, November 2019
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 18, 2019
filed on: 20th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On March 15, 2019 director's details were changed
filed on: 27th, March 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 15, 2019
filed on: 27th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 25th, March 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 18, 2018
filed on: 4th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 23rd, March 2018
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control August 22, 2017
filed on: 22nd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 18, 2017
filed on: 21st, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On August 2, 2017 director's details were changed
filed on: 2nd, August 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 5th, May 2017
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 16, 2016
filed on: 16th, September 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AR01 |
Annual return with full list of company shareholders, made up to June 18, 2016
filed on: 27th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 8th, April 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 20 Berkeley Square London London, England W1J 6EQ. Change occurred on December 18, 2015. Company's previous address: 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ.
filed on: 18th, December 2015
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 18, 2015
filed on: 27th, August 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 2nd, March 2015
|
accounts |
Free Download
(2 pages)
|
AP01 |
On September 25, 2014 new director was appointed.
filed on: 29th, September 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 25, 2014
filed on: 29th, September 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 25, 2014
filed on: 29th, September 2014
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed della capital LIMITEDcertificate issued on 30/08/14
filed on: 30th, August 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 30, 2014
filed on: 30th, August 2014
|
resolution |
|
AR01 |
Annual return with full list of company shareholders, made up to June 18, 2014
filed on: 4th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 4, 2014: 1.00 GBP
|
capital |
|
CH01 |
On October 28, 2013 director's details were changed
filed on: 11th, November 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 30, 2013 director's details were changed
filed on: 11th, November 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, June 2013
|
incorporation |
Free Download
(8 pages)
|