Established in 2006, Paolo Marchetti Interiors Ltd has its registered office in London, it has a status of "Dissolved". The business has 4 directors listed as Anfalov, Pavel, Kolyada, Leonid, Shikhov, Sergey, Valetsky, Maxim in the Companies House registry. Currently we aren't aware of the number of employees at the Paolo Marchetti Interiors Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANFALOV, Pavel | 24 April 2008 | - | 1 |
KOLYADA, Leonid | 24 April 2008 | 12 November 2009 | 1 |
SHIKHOV, Sergey | 24 April 2008 | 21 March 2016 | 1 |
VALETSKY, Maxim | 14 August 2006 | 01 September 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 06 December 2019 | |
LIQ14 - N/A | 06 September 2019 | |
LIQ03 - N/A | 17 May 2019 | |
LIQ03 - N/A | 05 June 2018 | |
NDISC - N/A | 17 May 2017 | |
NDISC - N/A | 16 May 2017 | |
AD01 - Change of registered office address | 19 April 2017 | |
RESOLUTIONS - N/A | 10 April 2017 | |
4.20 - N/A | 10 April 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 April 2017 | |
AA - Annual Accounts | 29 September 2016 | |
CS01 - N/A | 18 August 2016 | |
TM01 - Termination of appointment of director | 22 March 2016 | |
AA - Annual Accounts | 13 October 2015 | |
AR01 - Annual Return | 24 August 2015 | |
AA - Annual Accounts | 08 October 2014 | |
AR01 - Annual Return | 29 August 2014 | |
CH01 - Change of particulars for director | 29 August 2014 | |
CH01 - Change of particulars for director | 29 August 2014 | |
SH01 - Return of Allotment of shares | 11 December 2013 | |
AA - Annual Accounts | 03 October 2013 | |
AR01 - Annual Return | 26 September 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 24 September 2012 | |
CH01 - Change of particulars for director | 24 September 2012 | |
AA - Annual Accounts | 05 October 2011 | |
MG01 - Particulars of a mortgage or charge | 30 September 2011 | |
AR01 - Annual Return | 19 August 2011 | |
MG01 - Particulars of a mortgage or charge | 06 April 2011 | |
AA01 - Change of accounting reference date | 16 March 2011 | |
MG01 - Particulars of a mortgage or charge | 02 October 2010 | |
MG01 - Particulars of a mortgage or charge | 02 October 2010 | |
AR01 - Annual Return | 20 September 2010 | |
CH01 - Change of particulars for director | 20 September 2010 | |
CH01 - Change of particulars for director | 20 September 2010 | |
AA - Annual Accounts | 18 August 2010 | |
CH01 - Change of particulars for director | 02 August 2010 | |
TM01 - Termination of appointment of director | 09 December 2009 | |
TM02 - Termination of appointment of secretary | 09 December 2009 | |
TM01 - Termination of appointment of director | 09 December 2009 | |
287 - Change in situation or address of Registered Office | 20 September 2009 | |
AA - Annual Accounts | 26 August 2009 | |
363a - Annual Return | 18 August 2009 | |
MEM/ARTS - N/A | 02 November 2008 | |
CERTNM - Change of name certificate | 29 October 2008 | |
363a - Annual Return | 22 October 2008 | |
288a - Notice of appointment of directors or secretaries | 23 June 2008 | |
288a - Notice of appointment of directors or secretaries | 19 June 2008 | |
288a - Notice of appointment of directors or secretaries | 19 June 2008 | |
288a - Notice of appointment of directors or secretaries | 19 June 2008 | |
AA - Annual Accounts | 30 May 2008 | |
288b - Notice of resignation of directors or secretaries | 21 May 2008 | |
288b - Notice of resignation of directors or secretaries | 21 May 2008 | |
363a - Annual Return | 28 August 2007 | |
NEWINC - New incorporation documents | 14 August 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 15 September 2011 | Outstanding |
N/A |
Rent deposit deed | 01 April 2011 | Outstanding |
N/A |
Rent deposit deed | 29 September 2010 | Outstanding |
N/A |
Rent deposit deed | 29 September 2010 | Outstanding |
N/A |