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

Italian Home Styling Limited

Documents

Total Documents35
Total Pages193

Filing History

16 October 2020Total exemption full accounts made up to 31 December 2019
15 June 2020Cessation of Safo Uk Limited as a person with significant control on 1 May 2020
15 June 2020Notification of Fabrizio Rossi as a person with significant control on 1 May 2020
15 June 2020Confirmation statement made on 14 May 2020 with updates
30 January 2020Appointment of Mr Fabrizio Rossi as a director on 30 January 2020
27 November 2019Registered office address changed from Windsor Park House 2-4 Sheet Street Windsor Berkshire SL4 1BG to York House Sheet Street Windsor Berkshire SL4 1DD on 27 November 2019
1 August 2019Total exemption full accounts made up to 31 December 2018
9 July 2019Termination of appointment of Fabrizio Rossi as a director on 31 December 2018
9 July 2019Confirmation statement made on 14 May 2019 with updates
27 September 2018Total exemption full accounts made up to 31 December 2017
22 May 2018Confirmation statement made on 14 May 2018 with no updates
21 May 2018Change of details for Safo Uk Limited as a person with significant control on 6 April 2016
18 May 2018Notification of Safo Uk Limited as a person with significant control on 6 April 2016
29 September 2017Total exemption full accounts made up to 31 December 2016
29 September 2017Total exemption full accounts made up to 31 December 2016
16 May 2017Confirmation statement made on 14 May 2017 with updates
16 May 2017Confirmation statement made on 14 May 2017 with updates
28 February 2017Total exemption small company accounts made up to 31 May 2016
28 February 2017Total exemption small company accounts made up to 31 May 2016
16 August 2016Current accounting period shortened from 31 May 2017 to 31 December 2016
16 August 2016Current accounting period shortened from 31 May 2017 to 31 December 2016
8 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 5,500
8 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 5,500
11 March 2016Statement of capital following an allotment of shares on 4 March 2016
  • GBP 5,500
11 March 2016Statement of capital following an allotment of shares on 4 March 2016
  • GBP 5,500
12 February 2016Total exemption small company accounts made up to 31 May 2015
12 February 2016Total exemption small company accounts made up to 31 May 2015
1 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 5,000
1 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 5,000
23 September 2014Registered office address changed from 2 Thames Avenue Windsor SL4 1QP United Kingdom to Windsor Park House 2-4 Sheet Street Windsor Berkshire SL4 1BG on 23 September 2014
23 September 2014Registered office address changed from 2 Thames Avenue Windsor SL4 1QP United Kingdom to Windsor Park House 2-4 Sheet Street Windsor Berkshire SL4 1BG on 23 September 2014
17 June 2014Appointment of Fabrizio Rossi as a director
17 June 2014Appointment of Fabrizio Rossi as a director
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 5,000
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 5,000
Sign up now to grow your client base. Plans & Pricing