About

Registered Number: 05391222
Date of Incorporation: 14/03/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 25/05/2020 (3 years and 11 months ago)
Registered Address: 26-28 Goodall Street, Walsall, WS1 1QL

 

Established in 2005, House of Italy (Cannock) Ltd have registered office in Walsall, it has a status of "Dissolved". We do not know the number of employees at House of Italy (Cannock) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUDELLA, Renzo 29 March 2009 - 1
MANTOVANI, Michele 14 March 2005 30 March 2009 1
Secretary Name Appointed Resigned Total Appointments
RUDELLA, Daniele 29 March 2009 - 1
MANTOVANI, Arrigo 14 March 2005 30 March 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 May 2020
LIQ14 - N/A 25 February 2020
LIQ03 - N/A 23 December 2019
NDISC - N/A 23 October 2018
RESOLUTIONS - N/A 26 September 2018
AD01 - Change of registered office address 26 September 2018
LIQ02 - N/A 26 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 26 September 2018
AA - Annual Accounts 23 June 2018
CS01 - N/A 20 April 2018
AA01 - Change of accounting reference date 24 March 2018
CH01 - Change of particulars for director 02 June 2017
CH03 - Change of particulars for secretary 02 June 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 27 March 2016
AD01 - Change of registered office address 26 March 2016
AR01 - Annual Return 19 April 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 30 March 2014
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 25 March 2013
CH01 - Change of particulars for director 25 March 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 31 March 2010
TM01 - Termination of appointment of director 30 March 2010
TM02 - Termination of appointment of secretary 30 March 2010
AP03 - Appointment of secretary 30 March 2010
AP01 - Appointment of director 30 March 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 04 June 2007
363a - Annual Return 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
363a - Annual Return 03 July 2006
225 - Change of Accounting Reference Date 01 February 2006
CERTNM - Change of name certificate 22 November 2005
NEWINC - New incorporation documents 14 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.