Advanced company searchLink opens in new window

CARPANINI INTERNATIONALE ART DEALERSHIP LIMITED

Company number 08753734

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Nov 2023 AA Micro company accounts made up to 31 October 2023
31 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
24 Oct 2023 AD01 Registered office address changed from 93 Broadway Shifnal TF11 8BB England to 39 Tipton Close Shrewsbury Shropshire SY2 6GP on 24 October 2023
02 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
02 Nov 2022 AA Micro company accounts made up to 31 October 2022
03 Nov 2021 AA Micro company accounts made up to 31 October 2021
03 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
11 Nov 2020 AA Micro company accounts made up to 31 October 2020
30 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
03 Nov 2019 AA Micro company accounts made up to 31 October 2019
30 Oct 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
05 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
31 Oct 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
11 Dec 2017 AA Total exemption full accounts made up to 31 October 2017
29 Oct 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
12 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
09 Nov 2016 AA Accounts for a dormant company made up to 31 October 2016
09 Nov 2016 AA Accounts for a dormant company made up to 31 October 2015
09 Nov 2016 AD01 Registered office address changed from 5 Courtyard Apartments Shifnal Cottage Crackley Bank Shifnal Shropshire TF11 8QT to 93 Broadway Shifnal TF11 8BB on 9 November 2016
09 Nov 2016 CH01 Director's details changed for Mr Grahame Jones on 1 November 2016
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
11 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
05 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100