Harlow
CM20 2DP
Director Name | Mr Toni Solazzo |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit F1 River Way Harlow CM20 2DP |
Secretary Name | Mrs Justine Elizabeth Solazzo |
---|---|
Status | Resigned |
Appointed | 29 November 2017(6 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 May 2022) |
Role | Company Director |
Correspondence Address | Unit F1 River Way Harlow CM20 2DP |
Registered Address | Unit F1 River Way Harlow CM20 2DP |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10 at £1 | Justine Elisabeth Solazzo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £196,221 |
Cash | £217,344 |
Current Liabilities | £30,808 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
14 July 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
---|---|
17 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
2 February 2023 | Appointment of Mr Toni Solazzo as a director on 2 February 2023 (2 pages) |
8 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
16 May 2022 | Termination of appointment of Justine Elizabeth Solazzo as a secretary on 13 May 2022 (1 page) |
10 May 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
10 May 2022 | Appointment of Mrs Justine Solazzo as a director on 10 May 2022 (2 pages) |
10 May 2022 | Termination of appointment of Toni Solazzo as a director on 10 May 2022 (1 page) |
22 September 2021 | Director's details changed for Mr Toni Solazzo on 20 September 2021 (2 pages) |
22 September 2021 | Secretary's details changed for Mrs Justine Elizabeth Solazzo on 20 September 2021 (1 page) |
27 May 2021 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Unit F1 River Way Harlow CM20 2DP on 27 May 2021 (1 page) |
4 May 2021 | Unaudited abridged accounts made up to 30 November 2020 (7 pages) |
6 April 2021 | Confirmation statement made on 5 April 2021 with updates (4 pages) |
8 July 2020 | Director's details changed for Mr Toni Solazzo on 8 July 2020 (2 pages) |
8 July 2020 | Secretary's details changed for Mrs Justine Elizabeth Solazzo on 8 July 2020 (1 page) |
21 April 2020 | Secretary's details changed for Mrs Justine Elizabeth Solazzo on 27 February 2020 (1 page) |
21 April 2020 | Director's details changed for Mr Toni Solazzo on 27 February 2020 (2 pages) |
21 April 2020 | Confirmation statement made on 5 April 2020 with updates (4 pages) |
20 March 2020 | Unaudited abridged accounts made up to 30 November 2019 (7 pages) |
25 June 2019 | Unaudited abridged accounts made up to 30 November 2018 (7 pages) |
11 April 2019 | Notification of Gdc Corporate Holdings Limited as a person with significant control on 18 March 2019 (2 pages) |
11 April 2019 | Cessation of Justine Elizabeth Solazzo as a person with significant control on 18 March 2019 (1 page) |
11 April 2019 | Cessation of Toni Solazzo as a person with significant control on 18 March 2019 (1 page) |
8 April 2019 | Confirmation statement made on 5 April 2019 with updates (5 pages) |
12 February 2019 | Change of details for Mr Toni Solazzo as a person with significant control on 11 February 2019 (2 pages) |
11 February 2019 | Director's details changed for Mr Toni Solazzo on 11 February 2019 (2 pages) |
11 February 2019 | Change of details for Mrs Justine Elizabeth Solazzo as a person with significant control on 11 February 2019 (2 pages) |
11 February 2019 | Secretary's details changed for Mrs Justine Elizabeth Solazzo on 11 February 2019 (1 page) |
30 July 2018 | Unaudited abridged accounts made up to 30 November 2017 (7 pages) |
25 April 2018 | Change of details for Justine Elizabeth Solazzo as a person with significant control on 29 November 2017 (2 pages) |
25 April 2018 | Confirmation statement made on 5 April 2018 with updates (5 pages) |
25 April 2018 | Notification of Toni Solazzo as a person with significant control on 29 November 2017 (2 pages) |
8 February 2018 | Second filing of Confirmation Statement dated 05/04/2017 (10 pages) |
21 December 2017 | Appointment of Mrs Justine Elizabeth Solazzo as a secretary on 29 November 2017 (2 pages) |
29 November 2017 | Registered office address changed from 2nd Floor, 39 Ludgate Hill London EC4M 7JN England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 29 November 2017 (1 page) |
29 November 2017 | Registered office address changed from 2nd Floor, 39 Ludgate Hill London EC4M 7JN England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 29 November 2017 (1 page) |
21 August 2017 | Micro company accounts made up to 30 November 2016 (6 pages) |
21 August 2017 | Micro company accounts made up to 30 November 2016 (6 pages) |
7 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 5 April 2017 with updates
|
17 June 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
6 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
11 June 2015 | Registered office address changed from 93-95 Borough High Street London SE1 1NL to 2nd Floor, 39 Ludgate Hill London EC4M 7JN on 11 June 2015 (1 page) |
11 June 2015 | Registered office address changed from 93-95 Borough High Street London SE1 1NL to 2nd Floor, 39 Ludgate Hill London EC4M 7JN on 11 June 2015 (1 page) |
23 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
23 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
17 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
15 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
7 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
12 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
12 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Director's details changed for Mr Toni Solazzo on 20 July 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Toni Solazzo on 20 July 2012 (2 pages) |
20 February 2012 | Registered office address changed from 247 Hammondstreet Road Cheshunt Waltham Cross EN76PP England on 20 February 2012 (2 pages) |
20 February 2012 | Registered office address changed from 247 Hammondstreet Road Cheshunt Waltham Cross EN76PP England on 20 February 2012 (2 pages) |
10 November 2011 | Incorporation (24 pages) |
10 November 2011 | Incorporation (24 pages) |