- Company Overview for CHIVADO LTD (12601286)
- Filing history for CHIVADO LTD (12601286)
- People for CHIVADO LTD (12601286)
- More for CHIVADO LTD (12601286)
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) |
---|---|---|---|
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
03 Aug 2023 | RP04CS01 | Second filing of Confirmation Statement dated 13 May 2023 | |
02 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2023 | CS01 |
13/05/23 Statement of Capital gbp 1269.455
|
|
27 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
22 Oct 2022 | TM01 | Termination of appointment of Benedetto Pittari as a director on 10 October 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 13 May 2022 with updates | |
08 Jul 2022 | CH01 | Director's details changed for Ms Patrizia Guarino on 7 July 2022 | |
08 Jul 2022 | CH01 | Director's details changed for Mr Federico Bernardi on 7 July 2022 | |
08 Jul 2022 | AP01 | Appointment of Mr Benedetto Pittari as a director on 7 July 2022 | |
07 Jul 2022 | AD01 | Registered office address changed from 114, 5 Newport Avenue London E14 2EB England to C/O Wework 30 Churchill Place London E14 5RE on 7 July 2022 | |
11 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 7 January 2022
|
|
03 Mar 2022 | AD01 | Registered office address changed from 114 5 Newport Avenue London E142EB England to 114, 5 Newport Avenue London E142EB on 3 March 2022 | |
03 Mar 2022 | AD01 | Registered office address changed from 114, 5 Newport Avenue 114, 5 Newport Avenue London E142EB England to 114 5 Newport Avenue London E142EB on 3 March 2022 | |
03 Mar 2022 | AD01 | Registered office address changed from The Trampery Republic, Import Building 2 Clove Crescent London E14 2BE England to 114, 5 Newport Avenue 114, 5 Newport Avenue London E142EB on 3 March 2022 | |
28 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 13 May 2021 with updates | |
19 Jul 2021 | AP01 | Appointment of Mr Danilo Casadei Massari as a director on 6 July 2021 | |
10 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2021 | MA | Memorandum and Articles of Association | |
09 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 9 February 2021
|
|
12 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 3 December 2020
|
|
12 Feb 2021 | SH02 | Sub-division of shares on 1 June 2020 | |
30 Nov 2020 | AD01 | Registered office address changed from 114 Explorers Court 5 Newport Avenue London E14 2EB United Kingdom to The Trampery Republic, Import Building 2 Clove Crescent London E14 2BE on 30 November 2020 |