Company number 05557266
Status Active
Incorporation Date 8 September 2005
Company Type Private Limited Company
Address 4 BRUNSWICK PLACE, SOUTHAMPTON, ENGLAND, SO15 2AN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Termination of appointment of Stepside Management Limited as a director on 25 January 2017; Registered office address changed from 29 Carlton Crescent Southampton SO15 2EW to 4 Brunswick Place Southampton SO15 2AN on 13 January 2017; Confirmation statement made on 2 November 2016 with updates. The most likely internet sites of STUDIO LEGALE ITALIANO LTD. are www.studiolegaleitaliano.co.uk, and www.studio-legale-italiano.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Redbridge Rail Station is 2.9 miles; to Swanwick Rail Station is 6.5 miles; to Romsey Rail Station is 6.9 miles; to Shawford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Studio Legale Italiano Ltd is a Private Limited Company.
The company registration number is 05557266. Studio Legale Italiano Ltd has been working since 08 September 2005.
The present status of the company is Active. The registered address of Studio Legale Italiano Ltd is 4 Brunswick Place Southampton England So15 2an. . KUCHA, Iveren Nneoma is a Director of the company. Secretary ARETHE SECRETARIAL DIRECTORS LTD has been resigned. Secretary ARETHE SECRETARIAL SERVICES LTD has been resigned. Secretary ICUK SECRETARY LIMITED has been resigned. Director ICUK DIRECTORS LIMITED has been resigned. Director ARETHE DIRECTORS SERVICES L2TD has been resigned. Director ARETHE DIRECTORS SERVICES LTD has been resigned. Director STEPSIDE MANAGEMENT LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
studio legale italiano Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
ARETHE SECRETARIAL DIRECTORS LTD
Resigned: 23 November 2006
Appointed Date: 28 September 2006
Secretary
ARETHE SECRETARIAL SERVICES LTD
Resigned: 22 August 2009
Appointed Date: 23 November 2006
Secretary
ICUK SECRETARY LIMITED
Resigned: 27 September 2006
Appointed Date: 08 September 2005
Director
ICUK DIRECTORS LIMITED
Resigned: 25 September 2006
Appointed Date: 08 September 2005
20 years old
Director
ARETHE DIRECTORS SERVICES LTD
Resigned: 02 November 2010
Appointed Date: 26 September 2006
Director
STEPSIDE MANAGEMENT LIMITED
Resigned: 25 January 2017
Appointed Date: 15 June 2015
STUDIO LEGALE ITALIANO LTD. Events
25 Jan 2017
Termination of appointment of Stepside Management Limited as a director on 25 January 2017
13 Jan 2017
Registered office address changed from 29 Carlton Crescent Southampton SO15 2EW to 4 Brunswick Place Southampton SO15 2AN on 13 January 2017
29 Nov 2016
Confirmation statement made on 2 November 2016 with updates
29 Jun 2016
Accounts for a dormant company made up to 30 September 2015
30 Nov 2015
Registered office address changed from 138 Greenidge Court Marshall Square Southampton SO15 2PT to 29 Carlton Crescent Southampton SO15 2EW on 30 November 2015
...
... and 36 more events
26 Sep 2005
Resolutions
-
ELRES ‐
Elective resolution
26 Sep 2005
Resolutions
-
ELRES ‐
Elective resolution
26 Sep 2005
Resolutions
-
ELRES ‐
Elective resolution
12 Sep 2005
Secretary's particulars changed
08 Sep 2005
Incorporation