Wilmslow
Cheshire
SK9 1PW
Director Name | Ms Cristina Augusta Galimberti |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 November 2020(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Sandringham Court Cavendish Mews Wilmslow Cheshire SK9 1PW |
Registered Address | Unit 1 Martins Court Congleton Cheshire CW12 1JR |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
9 May 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2022 | Director's details changed for Mr Stephen Paul Joyce on 2 March 2022 (2 pages) |
2 March 2022 | Registered office address changed from 8 Malpas Close Arclid Sandbach Cheshire CW11 1AE England to Unit 1 Martins Court Congleton Cheshire CW12 1JR on 2 March 2022 (1 page) |
2 March 2022 | Registered office address changed from 4 Sandringham Court Cavendish Mews Wilmslow Cheshire SK9 1PW England to Unit 1 Martins Court Congleton Cheshire CW12 1JR on 2 March 2022 (1 page) |
2 March 2022 | Change of details for Mr Stephen Paul Joyce as a person with significant control on 2 March 2022 (2 pages) |
2 March 2022 | Termination of appointment of Cristina Augusta Galimberti as a director on 2 March 2022 (1 page) |
2 December 2021 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
11 November 2021 | Confirmation statement made on 11 November 2021 with updates (4 pages) |
11 November 2020 | Confirmation statement made on 11 November 2020 with updates (5 pages) |
11 November 2020 | Appointment of Ms Cristina Augusta Galimberti as a director on 10 November 2020 (2 pages) |
3 August 2020 | Director's details changed for Mr Stephen Paul Joyce on 3 August 2020 (2 pages) |
3 August 2020 | Registered office address changed from 4 Cavendish Mews Wilmslow Cheshire SK9 1PW England to 4 Sandringham Court Cavendish Mews Wilmslow Cheshire SK9 1PW on 3 August 2020 (1 page) |
3 August 2020 | Change of details for Mr Stephen Paul Joyce as a person with significant control on 3 August 2020 (2 pages) |
29 July 2020 | Incorporation Statement of capital on 2020-07-29
|