Advanced company searchLink opens in new window

EUROPEAN SHOWCASE PROJECT AND DESIGN LIMITED

Company number 11377039

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)
05 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
30 Mar 2021 AP01 Appointment of Miss Marina Marnoni as a director on 26 March 2021
28 Mar 2021 TM01 Termination of appointment of Giuseppe Marconi as a director on 25 March 2021
01 Mar 2021 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 17 Floor City Tower Basinghall Street London EC2V 5DE on 1 March 2021
05 May 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
13 Jun 2019 AA Accounts for a dormant company made up to 31 May 2019
21 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with updates
21 Feb 2019 AP01 Appointment of Mr Giuseppe Marconi as a director on 1 January 2019
21 Feb 2019 TM01 Termination of appointment of Marina Marnoni as a director on 1 January 2019
21 Feb 2019 TM01 Termination of appointment of Enrico Lombardi as a director on 24 May 2018
21 Feb 2019 PSC07 Cessation of Lombardi Enrico as a person with significant control on 24 May 2018
15 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates
15 Feb 2019 PSC01 Notification of Lombardi Enrico as a person with significant control on 24 May 2018
15 Feb 2019 PSC04 Change of details for Marnoni Marina as a person with significant control on 1 January 2019
14 Feb 2019 AP01 Appointment of Mr Enrico Lombardi as a director on 24 May 2018
13 Feb 2019 AP01 Appointment of Mrs Marina Marnoni as a director on 1 January 2019
13 Feb 2019 TM01 Termination of appointment of Ettore Colella as a director on 1 January 2019
06 Feb 2019 AD01 Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 6 February 2019
22 Aug 2018 PSC07 Cessation of Ettore Colella as a person with significant control on 5 August 2018
22 Aug 2018 PSC01 Notification of Marnoni Marina as a person with significant control on 5 August 2018
23 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-23
  • GBP 100,000