Liquidation
Company Information for ITALIAN BEER CONNECTION LIMITED
1ST FLOOR, 21 STATION ROAD, WATFORD, HERTFORDSHIRE, WD17 1AP,
|
Company Registration Number
09094292
Private Limited Company
Liquidation |
Company Name | |
---|---|
ITALIAN BEER CONNECTION LIMITED | |
Legal Registered Office | |
1ST FLOOR 21 STATION ROAD WATFORD HERTFORDSHIRE WD17 1AP Other companies in NW5 | |
Company Number | 09094292 | |
---|---|---|
Company ID Number | 09094292 | |
Date formed | 2014-06-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2021 | |
Account next due | 31/12/2023 | |
Latest return | 11/11/2015 | |
Return next due | 09/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB201077264 |
Last Datalog update: | 2024-04-06 13:53:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GIOVANNI CAMPARI |
||
SIMONE MORONI |
||
MANUEL PICCOLI |
||
MARCO PUCCIOTTI |
||
GIUSEPPE UGOLOTTI VERDONI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRUNO TANZI |
Director | ||
ANGELO ZANIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIRRIFICIO DEL DUCATO LONDON LIMITED | Director | 2015-11-04 | CURRENT | 2014-06-06 | Active - Proposal to Strike off | |
PANERIA UK LIMITED | Director | 2018-03-26 | CURRENT | 2018-03-26 | Active | |
ENOTECA RABEZZANA LIMITED | Director | 2015-04-24 | CURRENT | 2014-08-19 | Liquidation | |
FOOD PARTNERS GROUP LIMITED | Director | 2015-04-23 | CURRENT | 2015-04-23 | Active - Proposal to Strike off | |
181 OLD BROMPTON ROAD RTM COMPANY LIMITED | Director | 2012-11-15 | CURRENT | 2010-12-21 | Active | |
BRAVE NEW CAPITAL LIMITED | Director | 2012-04-04 | CURRENT | 2012-04-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of affairs | ||
REGISTERED OFFICE CHANGED ON 29/02/24 FROM 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Giovanni Campari as a person with significant control on 2023-01-31 | ||
Director's details changed for Mr Giovanni Campari on 2023-01-31 | ||
REGISTERED OFFICE CHANGED ON 08/03/23 FROM 7 Torriano Mews London NW5 2RZ | ||
Director's details changed for Maurizio Paterno on 2023-03-08 | ||
CESSATION OF MARCO PUCCIOTTI AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES | |
PSC07 | CESSATION OF MARCO PUCCIOTTI AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES | |
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Giovanni Campari as a person with significant control on 2021-04-20 | |
CH01 | Director's details changed for Mr Giovanni Campari on 2021-04-20 | |
RP04SH01 | Second filing of capital allotment of shares GBP560,144.04 | |
RES11 | Resolutions passed:
| |
SH01 | 17/03/21 STATEMENT OF CAPITAL GBP 560144.04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES | |
CH01 | Director's details changed for Giovanni Campari on 2021-03-03 | |
PSC04 | Change of details for Giovanni Campari as a person with significant control on 2021-03-03 | |
RP04CS01 | ||
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MAURIZIO PATERNO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE UGOLOTTI VERDONI | |
RES11 | Resolutions passed:
| |
SH01 | 06/04/20 STATEMENT OF CAPITAL GBP 532692.00 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCO PUCCIOTTI | |
RES11 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES | |
RP04SH01 | Second filing of capital allotment of shares GBP532,692.00 | |
SH01 | 16/10/19 STATEMENT OF CAPITAL GBP 499865.28 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 27/08/19 STATEMENT OF CAPITAL GBP 517696.08 | |
RES11 | Resolutions passed:
| |
RES11 | Resolutions passed:
| |
CH01 | Director's details changed for Mr Giuseppe Ugolotti Verdoni on 2018-05-01 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES | |
RP04CS01 | Second filing of Confirmation Statement dated 11/11/2018 | |
AA01 | Current accounting period shortened from 31/05/18 TO 31/12/17 | |
SH01 | 17/01/19 STATEMENT OF CAPITAL GBP 484869.36 | |
RES11 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/02/18 STATEMENT OF CAPITAL;GBP 475171.92 | |
SH01 | 08/01/18 STATEMENT OF CAPITAL GBP 475171.92 | |
RES10 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED SIMONE MORONI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUNO TANZI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELO ZANIN | |
AP01 | DIRECTOR APPOINTED ANGELO ZANIN | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 400636 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED BRUNO TANZI | |
AP01 | DIRECTOR APPOINTED MARCO PUCCIOTTI | |
AP01 | DIRECTOR APPOINTED GIOVANNI CAMPARI | |
AP01 | DIRECTOR APPOINTED MANUEL PICCOLI | |
RES13 | SHARES SUBDIVIDED/NEW CLASS OF SHARES CREATED 27/04/2016 | |
RES01 | ADOPT ARTICLES 27/04/2016 | |
RES10 | Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution of variation of share rightsShares subdivided/new class of shares created 27/04/2016Resolution of adoption of Articles of Association... | |
SH08 | Change of share class name or designation | |
SH02 | Sub-division of shares on 2016-04-27 | |
SH01 | 27/04/16 STATEMENT OF CAPITAL GBP 400636.08 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 26/04/16 STATEMENT OF CAPITAL GBP 300000 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA01 | PREVSHO FROM 30/06/2015 TO 31/05/2015 | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 1200 | |
AR01 | 11/11/15 FULL LIST | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 1200 | |
AR01 | 11/11/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GIUSEPPE UGOLOTTI VERDONI / 01/09/2014 | |
SH01 | 19/06/14 STATEMENT OF CAPITAL GBP 1200 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/2014 FROM 181 OLD BROMPTON ROAD LONDON SW5 0AN ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Resolutions for Winding-up | 2024-02-26 |
Appointment of Liquidators | 2024-02-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 56302 - Public houses and bars
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ITALIAN BEER CONNECTION LIMITED
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as ITALIAN BEER CONNECTION LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |