About

Registered Number: 04582940
Date of Incorporation: 06/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 9 East Cheap, Letchworth, Hertfordshire, SG6 3DG

 

Italian Premises Ltd was registered on 06 November 2002 and has its registered office in Hertfordshire. We do not know the number of employees at the company. There are 2 directors listed as Ditrolio, Antonio, Ditrolio, Franco for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DITROLIO, Antonio 06 November 2002 - 1
DITROLIO, Franco 06 November 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 July 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 10 November 2017
DISS40 - Notice of striking-off action discontinued 02 September 2017
AA - Annual Accounts 30 August 2017
GAZ1 - First notification of strike-off action in London Gazette 01 August 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 26 July 2016
AA - Annual Accounts 23 December 2015
DISS40 - Notice of striking-off action discontinued 08 December 2015
AR01 - Annual Return 07 December 2015
GAZ1 - First notification of strike-off action in London Gazette 01 September 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 20 November 2012
DISS40 - Notice of striking-off action discontinued 05 September 2012
AA - Annual Accounts 04 September 2012
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 23 December 2010
CH01 - Change of particulars for director 23 December 2010
CH01 - Change of particulars for director 23 December 2010
AA - Annual Accounts 01 June 2010
DISS40 - Notice of striking-off action discontinued 07 April 2010
AR01 - Annual Return 01 April 2010
GAZ1 - First notification of strike-off action in London Gazette 09 March 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 19 December 2008
363s - Annual Return 28 May 2008
AA - Annual Accounts 07 November 2007
363s - Annual Return 02 March 2007
AA - Annual Accounts 09 October 2006
395 - Particulars of a mortgage or charge 11 April 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 12 July 2004
225 - Change of Accounting Reference Date 12 July 2004
DISS40 - Notice of striking-off action discontinued 06 July 2004
363s - Annual Return 02 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2004
GAZ1 - First notification of strike-off action in London Gazette 04 May 2004
288b - Notice of resignation of directors or secretaries 18 November 2002
288b - Notice of resignation of directors or secretaries 18 November 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
287 - Change in situation or address of Registered Office 18 November 2002
RESOLUTIONS - N/A 15 November 2002
NEWINC - New incorporation documents 06 November 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit agreement 27 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.