Download leads from Nexok and grow your business. Find out more

The Italian House Limited

Documents

Total Documents22
Total Pages55

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off
13 May 2003First Gazette notice for voluntary strike-off
2 April 2003Application for striking-off
14 October 2002New secretary appointed
10 October 2002New director appointed
10 October 2002Registered office changed on 10/10/02 from: c/o cleveland house sydney road bath BA2 6NR
27 September 2002Director resigned
27 September 2002Secretary resigned;director resigned
17 April 2002Accounts for a dormant company made up to 31 July 2001
26 July 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
19 January 2001Accounts for a dormant company made up to 31 July 2000
4 August 2000Return made up to 28/07/00; full list of members
17 August 1999Accounts for a dormant company made up to 31 July 1999
11 August 1999Return made up to 28/07/99; full list of members
27 August 1998New secretary appointed;new director appointed
27 August 1998New director appointed
27 August 1998New director appointed
4 August 1998Director resigned
4 August 1998Secretary resigned
4 August 1998Registered office changed on 04/08/98 from: 18A queen square bath BA1 2HR
31 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
28 July 1998Incorporation
Sign up now to grow your client base. Plans & Pricing