Torino
10.127
Italy
Secretary Name | Angela Giolino |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Role | Wine Trader |
Correspondence Address | Piazza Bengasi 9 Torino 10.127 Italy |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Bruce And Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2007(7 years, 6 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 19 October 2023) |
Correspondence Address | 2b Maryport Street Usk Gwent NP15 1AB Wales |
Registered Address | G & O Foods 105 Station Road Reddish Stockport SK5 6ND |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish North |
Built Up Area | Greater Manchester |
1 at £1 | Mario Giolino 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
20 October 2023 | Registered office address changed from 1 Horsingtons Yard Lion Street Abergavenny NP7 5PN United Kingdom to G & O Foods 105 Station Road Reddish Stockport SK5 6nd on 20 October 2023 (1 page) |
---|---|
20 October 2023 | Termination of appointment of Bruce and Co as a secretary on 19 October 2023 (1 page) |
20 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
19 February 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
31 October 2022 | Registered office address changed from 2B Maryport Street Usk Gwent NP15 1AB to 1 Horsingtons Yard Lion Street Abergavenny NP7 5PN on 31 October 2022 (1 page) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
23 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
26 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
22 March 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
23 November 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
3 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
8 October 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
25 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
7 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
7 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
15 August 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
1 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
22 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
9 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
4 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Secretary's details changed for Bruce and Co on 15 April 2013 (1 page) |
4 March 2014 | Secretary's details changed for Bruce and Co on 15 April 2013 (1 page) |
4 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Registered office address changed from 1a Maryport Street Usk Gwent NP15 1AB United Kingdom on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 1a Maryport Street Usk Gwent NP15 1AB United Kingdom on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 1a Maryport Street Usk Gwent NP15 1AB United Kingdom on 4 March 2014 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
4 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
1 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 March 2011 | Secretary's details changed for Bruce and Co on 6 December 2010 (2 pages) |
2 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Secretary's details changed for Bruce and Co on 6 December 2010 (2 pages) |
2 March 2011 | Secretary's details changed for Bruce and Co on 6 December 2010 (2 pages) |
2 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Registered office address changed from 1St Floor Barclays Bank Chambers Maryport Street (C/O Bruce & Co) Usk Gwent NP15 1AB on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 1St Floor Barclays Bank Chambers Maryport Street (C/O Bruce & Co) Usk Gwent NP15 1AB on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 1St Floor Barclays Bank Chambers Maryport Street (C/O Bruce & Co) Usk Gwent NP15 1AB on 2 March 2011 (1 page) |
13 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
13 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
5 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Mario Giolino on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mario Giolino on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mario Giolino on 4 March 2010 (2 pages) |
15 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
15 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
6 March 2009 | Return made up to 21/01/09; full list of members (3 pages) |
6 March 2009 | Return made up to 21/01/09; full list of members (3 pages) |
11 December 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
11 December 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
13 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
13 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
14 August 2007 | New secretary appointed (1 page) |
14 August 2007 | New secretary appointed (1 page) |
13 August 2007 | Secretary resigned (1 page) |
13 August 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
13 August 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
13 August 2007 | Secretary resigned (1 page) |
8 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
8 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
16 February 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
16 February 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
8 February 2006 | Return made up to 21/01/06; full list of members (2 pages) |
8 February 2006 | Return made up to 21/01/06; full list of members (2 pages) |
10 June 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
10 June 2005 | Return made up to 21/01/05; full list of members (6 pages) |
10 June 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
10 June 2005 | Return made up to 21/01/05; full list of members (6 pages) |
1 June 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
1 June 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
13 February 2004 | Return made up to 21/01/04; full list of members (6 pages) |
13 February 2004 | Return made up to 21/01/04; full list of members (6 pages) |
26 October 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
26 October 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
6 June 2003 | Return made up to 21/01/03; full list of members (6 pages) |
6 June 2003 | Return made up to 21/01/03; full list of members (6 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
1 November 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
2 February 2002 | Return made up to 21/01/02; full list of members (6 pages) |
2 February 2002 | Return made up to 21/01/02; full list of members (6 pages) |
18 October 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
18 October 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
14 March 2001 | Return made up to 21/01/01; full list of members (6 pages) |
14 March 2001 | Return made up to 21/01/01; full list of members (6 pages) |
5 February 2000 | New director appointed (2 pages) |
5 February 2000 | Registered office changed on 05/02/00 from: 14-18 city road cardiff south glamorgan CF24 3DL (1 page) |
5 February 2000 | New secretary appointed (2 pages) |
5 February 2000 | Secretary resigned (1 page) |
5 February 2000 | New director appointed (2 pages) |
5 February 2000 | Director resigned (1 page) |
5 February 2000 | Registered office changed on 05/02/00 from: 14-18 city road cardiff south glamorgan CF24 3DL (1 page) |
5 February 2000 | Secretary resigned (1 page) |
5 February 2000 | New secretary appointed (2 pages) |
5 February 2000 | Director resigned (1 page) |
21 January 2000 | Incorporation (17 pages) |
21 January 2000 | Incorporation (17 pages) |