Based in London, La Pappardella Ltd was registered on 11 January 1999. The companies directors are listed as Magi, Rachel, Magi, Andrea, De Gregorio, Pietro, Colazzo, Giorgio, Selci, Maurizio at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAGI, Andrea | 12 November 2001 | - | 1 |
COLAZZO, Giorgio | 11 January 1999 | 12 November 2001 | 1 |
SELCI, Maurizio | 11 January 1999 | 14 June 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAGI, Rachel | 05 May 2003 | - | 1 |
DE GREGORIO, Pietro | 12 November 2001 | 05 May 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 October 2020 | |
DISS40 - Notice of striking-off action discontinued | 28 April 2020 | |
AA - Annual Accounts | 27 April 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 March 2020 | |
CS01 - N/A | 13 January 2020 | |
AA01 - Change of accounting reference date | 11 October 2019 | |
AA01 - Change of accounting reference date | 29 July 2019 | |
CS01 - N/A | 14 February 2019 | |
AA - Annual Accounts | 12 June 2018 | |
CS01 - N/A | 12 February 2018 | |
AA - Annual Accounts | 28 July 2017 | |
AA01 - Change of accounting reference date | 27 July 2017 | |
CS01 - N/A | 27 February 2017 | |
AA - Annual Accounts | 23 September 2016 | |
AA01 - Change of accounting reference date | 28 July 2016 | |
AR01 - Annual Return | 12 January 2016 | |
CH03 - Change of particulars for secretary | 12 January 2016 | |
AA - Annual Accounts | 22 July 2015 | |
AR01 - Annual Return | 25 February 2015 | |
AD01 - Change of registered office address | 25 February 2015 | |
AA - Annual Accounts | 01 August 2014 | |
AR01 - Annual Return | 09 February 2014 | |
CH03 - Change of particulars for secretary | 09 February 2014 | |
AA - Annual Accounts | 26 June 2013 | |
AR01 - Annual Return | 11 January 2013 | |
AA - Annual Accounts | 18 July 2012 | |
AR01 - Annual Return | 24 January 2012 | |
AA - Annual Accounts | 11 April 2011 | |
CERTNM - Change of name certificate | 28 February 2011 | |
AR01 - Annual Return | 14 January 2011 | |
CH01 - Change of particulars for director | 14 January 2011 | |
AA - Annual Accounts | 18 May 2010 | |
AR01 - Annual Return | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
CH03 - Change of particulars for secretary | 04 March 2010 | |
363a - Annual Return | 01 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 March 2009 | |
363a - Annual Return | 01 December 2008 | |
AA - Annual Accounts | 02 July 2008 | |
AA - Annual Accounts | 18 July 2007 | |
363s - Annual Return | 14 February 2007 | |
AA - Annual Accounts | 05 July 2006 | |
363s - Annual Return | 03 February 2006 | |
AA - Annual Accounts | 06 July 2005 | |
363s - Annual Return | 04 February 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 September 2004 | |
AA - Annual Accounts | 01 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 March 2004 | |
225 - Change of Accounting Reference Date | 18 February 2004 | |
363s - Annual Return | 09 February 2004 | |
288b - Notice of resignation of directors or secretaries | 15 May 2003 | |
288a - Notice of appointment of directors or secretaries | 15 May 2003 | |
AA - Annual Accounts | 06 May 2003 | |
363s - Annual Return | 17 January 2003 | |
AA - Annual Accounts | 02 October 2002 | |
225 - Change of Accounting Reference Date | 09 April 2002 | |
363s - Annual Return | 09 March 2002 | |
288a - Notice of appointment of directors or secretaries | 11 December 2001 | |
288b - Notice of resignation of directors or secretaries | 30 November 2001 | |
288b - Notice of resignation of directors or secretaries | 30 November 2001 | |
288a - Notice of appointment of directors or secretaries | 30 November 2001 | |
363s - Annual Return | 29 November 2001 | |
AA - Annual Accounts | 09 November 2001 | |
AA - Annual Accounts | 16 October 2000 | |
287 - Change in situation or address of Registered Office | 21 July 2000 | |
363s - Annual Return | 21 June 2000 | |
288a - Notice of appointment of directors or secretaries | 24 May 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 August 1999 | |
288b - Notice of resignation of directors or secretaries | 23 July 1999 | |
395 - Particulars of a mortgage or charge | 17 June 1999 | |
RESOLUTIONS - N/A | 24 April 1999 | |
MEM/ARTS - N/A | 24 April 1999 | |
395 - Particulars of a mortgage or charge | 23 April 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 March 1999 | |
288a - Notice of appointment of directors or secretaries | 15 January 1999 | |
288a - Notice of appointment of directors or secretaries | 15 January 1999 | |
288b - Notice of resignation of directors or secretaries | 15 January 1999 | |
288b - Notice of resignation of directors or secretaries | 15 January 1999 | |
287 - Change in situation or address of Registered Office | 15 January 1999 | |
NEWINC - New incorporation documents | 11 January 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 14 June 1999 | Outstanding |
N/A |
Mortgage debenture | 20 April 1999 | Outstanding |
N/A |