About

Registered Number: 06898449
Date of Incorporation: 07/05/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: Edinburgh House, Hollins Brook Way, Bury, BL9 8RR,

 

Giulio Fashion Ltd was established in 2009, it's status in the Companies House registry is set to "Active". The company has 3 directors listed as Mawdsley, Siobhan, Wicklow, Katherine Mary Sian, Cinque, Giuseppe in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CINQUE, Giuseppe 07 May 2009 30 April 2019 1
Secretary Name Appointed Resigned Total Appointments
MAWDSLEY, Siobhan 30 April 2019 - 1
WICKLOW, Katherine Mary Sian 07 May 2009 30 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 21 May 2020
CC04 - Statement of companies objects 13 January 2020
RESOLUTIONS - N/A 09 January 2020
SH10 - Notice of particulars of variation of rights attached to shares 09 January 2020
SH08 - Notice of name or other designation of class of shares 09 January 2020
SH10 - Notice of particulars of variation of rights attached to shares 09 January 2020
SH08 - Notice of name or other designation of class of shares 09 January 2020
PSC02 - N/A 08 January 2020
PSC07 - N/A 07 January 2020
AP04 - Appointment of corporate secretary 11 November 2019
AA - Annual Accounts 23 October 2019
CS01 - N/A 29 May 2019
RESOLUTIONS - N/A 22 May 2019
PSC02 - N/A 22 May 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 May 2019
PSC07 - N/A 21 May 2019
SH10 - Notice of particulars of variation of rights attached to shares 20 May 2019
SH08 - Notice of name or other designation of class of shares 20 May 2019
AA01 - Change of accounting reference date 16 May 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 May 2019
CH01 - Change of particulars for director 10 May 2019
CH01 - Change of particulars for director 10 May 2019
CH03 - Change of particulars for secretary 10 May 2019
AD01 - Change of registered office address 03 May 2019
AP03 - Appointment of secretary 03 May 2019
AP01 - Appointment of director 03 May 2019
AP01 - Appointment of director 03 May 2019
TM01 - Termination of appointment of director 03 May 2019
TM02 - Termination of appointment of secretary 03 May 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 06 March 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 13 July 2011
DISS40 - Notice of striking-off action discontinued 04 June 2011
AA - Annual Accounts 03 June 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH03 - Change of particulars for secretary 10 August 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 June 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
NEWINC - New incorporation documents 07 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.