GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, February 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st March 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th April 2019
filed on: 9th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th April 2018
filed on: 8th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2017
filed on: 8th, April 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2016
filed on: 9th, August 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st April 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2015
filed on: 12th, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st April 2016 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed C.I. trademarks LTD.certificate issued on 02/04/16
filed on: 2nd, April 2016
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 2nd, April 2016
| change of name
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 15th, March 2016
| capital
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 15th March 2016: 150.00 EUR
filed on: 15th, March 2016
| capital
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 05/03/16
filed on: 15th, March 2016
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 15th, March 2016
| resolution
|
Free Download
|
CERTNM |
Company name changed codice italia LTDcertificate issued on 26/10/15
filed on: 26th, October 2015
| change of name
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th May 2015: 150000.00 EUR
filed on: 25th, October 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 8th August 2015 with full list of members
filed on: 25th, October 2015
| annual return
|
Free Download
(3 pages)
|
TM02 |
31st December 2014 - the day secretary's appointment was terminated
filed on: 19th, February 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, August 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 8th August 2014: 50000.00 EUR
capital
|
|