POSILLIPO AT ACQUA LIMITED: Filings - Page 2
Overview
| Company Name | POSILLIPO AT ACQUA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07185230 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for POSILLIPO AT ACQUA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 10, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 10, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 7 pages | AA | ||||||||||
Registration of charge 071852300002, created on Mar 21, 2016 | 27 pages | MR01 | ||||||||||
Annual return made up to Mar 10, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 7 pages | AA | ||||||||||
Director's details changed for Mr Vincenzo Esposito on Jul 28, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Bingham House 4 Wrotham Road Borough Green Sevenoaks Kent TN15 8DB to 149-151 Mortimer Street Herne Bay Kent CT6 5HA on Apr 21, 2015 | 2 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Mar 10, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 4 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Mar 10, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Mar 10, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Mar 10, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * Montague Place Quayside Chatham Kent ME4 4QU United Kingdom* on Mar 11, 2011 | 1 pages | AD01 | ||||||||||
legacy | 9 pages | MG01 | ||||||||||
Current accounting period extended from Mar 31, 2011 to Apr 30, 2011 | 3 pages | AA01 | ||||||||||
Statement of capital following an allotment of shares on Mar 10, 2010
| 4 pages | SH01 | ||||||||||
Appointment of Espedito Tammaro as a director | 3 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0