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

Firenze UK Limited

Documents

Total Documents77
Total Pages238

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off
8 October 2013Final Gazette dissolved via voluntary strike-off
25 June 2013First Gazette notice for voluntary strike-off
25 June 2013First Gazette notice for voluntary strike-off
17 June 2013Application to strike the company off the register
17 June 2013Application to strike the company off the register
27 March 2013Total exemption small company accounts made up to 30 June 2012
27 March 2013Total exemption small company accounts made up to 30 June 2012
28 September 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-09-28
  • GBP 200
28 September 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-09-28
  • GBP 200
29 March 2012Total exemption small company accounts made up to 30 June 2011
29 March 2012Total exemption small company accounts made up to 30 June 2011
27 March 2012Appointment of Mr Paul Anthony Walton as a director
27 March 2012Appointment of Mr Paul Anthony Walton as a director on 1 August 2011
2 August 2011Annual return made up to 30 June 2011 with a full list of shareholders
2 August 2011Annual return made up to 30 June 2011 with a full list of shareholders
1 August 2011Appointment of Miss Gunta Lipinska as a director
1 August 2011Director's details changed for Mrs Anita Walton on 21 July 2011
1 August 2011Appointment of Miss Gunta Lipinska as a director
1 August 2011Director's details changed for Mrs Anita Walton on 21 July 2011
4 July 2011Termination of appointment of Paul Walton as a director
4 July 2011Termination of appointment of Paul Walton as a director
26 April 2011Director's details changed for Mrs Anita Walton on 26 April 2011
26 April 2011Director's details changed for Mrs Anita Walton on 26 April 2011
21 April 2011Director's details changed for Mrs Anita Anne Walton on 21 April 2011
21 April 2011Director's details changed for Mrs Anita Anne Walton on 21 April 2011
17 March 2011Total exemption small company accounts made up to 30 June 2010
17 March 2011Total exemption small company accounts made up to 30 June 2010
7 March 2011Termination of appointment of Gunta Lipinska as a director
7 March 2011Termination of appointment of Laura Elphick as a secretary
7 March 2011Termination of appointment of Laura Elphick as a secretary
7 March 2011Termination of appointment of Gunta Lipinska as a director
9 September 2010Director's details changed for Anita Anne Walton on 1 June 2010
9 September 2010Annual return made up to 30 June 2010 with a full list of shareholders
9 September 2010Director's details changed for Anita Anne Walton on 1 June 2010
9 September 2010Director's details changed for Anita Anne Walton on 1 June 2010
9 September 2010Annual return made up to 30 June 2010 with a full list of shareholders
6 April 2010Appointment of Miss Gunta Lipinska as a director
6 April 2010Appointment of Miss Gunta Lipinska as a director
6 April 2010Appointment of Mr Paul Anthony Walton as a director
6 April 2010Appointment of Mr Paul Anthony Walton as a director
30 March 2010Total exemption small company accounts made up to 30 June 2009
30 March 2010Total exemption small company accounts made up to 30 June 2009
14 September 2009Return made up to 30/06/09; full list of members
14 September 2009Director's Change of Particulars / anita walton / 01/01/2009 / HouseName/Number was: , now: 154; Street was: 154 saint helens road, now: st helens road; Region was: , now: merseyside
14 September 2009Director's change of particulars / anita walton / 01/01/2009
14 September 2009Return made up to 30/06/09; full list of members
8 February 2009Notice of assignment of name or new name to shares
8 February 2009Nc inc already adjusted 01/03/08
8 February 2009Notice of assignment of name or new name to shares
8 February 2009Nc inc already adjusted 01/03/08
8 February 2009Capitals not rolled up
8 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
8 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
8 February 2009Capitals not rolled up
7 February 2009Total exemption small company accounts made up to 30 June 2008
7 February 2009Total exemption small company accounts made up to 30 June 2008
12 December 2008Return made up to 30/06/08; full list of members
12 December 2008Return made up to 30/06/08; full list of members
23 July 2008Registered office changed on 23/07/2008 from the council offices, church road rainford st helens merseyside WA11 8HB
23 July 2008Registered office changed on 23/07/2008 from the council offices, church road rainford st helens merseyside WA11 8HB
1 February 2008Total exemption small company accounts made up to 30 June 2007
1 February 2008Total exemption small company accounts made up to 30 June 2007
25 September 2007Registered office changed on 25/09/07 from: 154 st helens road, rainford st helens merseyside WA11 7QQ
25 September 2007Director's particulars changed
25 September 2007Return made up to 30/06/07; full list of members
25 September 2007Director's particulars changed
25 September 2007Director's particulars changed
25 September 2007Return made up to 30/06/07; full list of members
25 September 2007Registered office changed on 25/09/07 from: 154 st helens road, rainford st helens merseyside WA11 7QQ
25 September 2007Director's particulars changed
8 August 2006New secretary appointed
8 August 2006New secretary appointed
17 July 2006Secretary resigned
17 July 2006Secretary resigned
30 June 2006Incorporation
30 June 2006Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed