Il Palagio Ltd
- Liquidation
- Incorporated on 4 Feb 2014
Reg Address: Causeway House, 1 Dane Street, Bishop'S Stortford CM23 3BT
- Summary The company with name "Il Palagio Ltd" is a private limited company and located in Causeway House, 1 Dane Street, Bishop'S Stortford CM23 3BT. Il Palagio Ltd is currently in liquidation status and it was incorporated on 4 Feb 2014 (10 years 7 months 15 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2020, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Il Palagio Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Veronica Pradines | Director | 5 Mar 2019 | Irish | Active |
2 | Fiona Claire Fowler | Director | 10 Nov 2014 | British | Resigned 31 Jul 2019 |
3 | Anita Marie Sumner | Director | 4 Feb 2014 | - | Active |
4 | Timothy Simon Neville Oakes | Director | 4 Feb 2014 | British | Resigned 1 Dec 2015 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Steerpike Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Il Palagio Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Liquidation | 5 Mar 2021 | Download PDF 1 Pages |
2 | Insolvency - Liquidation Voluntary Members Return Of Final Meeting | 5 Dec 2020 | Download PDF 9 Pages |
3 | Address - Change Registered Office Company With Date Old New | 30 Sep 2020 | Download PDF 2 Pages |
4 | Address - Change Registered Office Company With Date Old New | 9 Dec 2019 | Download PDF 2 Pages |
5 | Insolvency - Liquidation Voluntary Declaration Of Solvency | 6 Dec 2019 | Download PDF 5 Pages |
6 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 6 Dec 2019 | Download PDF 3 Pages |
7 | Resolution | 6 Dec 2019 | Download PDF 1 Pages |
8 | Address - Change Sail Company With New | 10 Oct 2019 | Download PDF 1 Pages |
9 | Accounts - Audit Exemption Subsiduary | 9 Oct 2019 | Download PDF 6 Pages |
10 | Accounts - Legacy | 9 Oct 2019 | Download PDF 45 Pages |
11 | Other - Legacy | 9 Oct 2019 | Download PDF 1 Pages |
12 | Other - Legacy | 9 Oct 2019 | Download PDF 3 Pages |
13 | Persons With Significant Control - Change To A Person With Significant Control | 19 Sep 2019 | Download PDF 2 Pages |
14 | Address - Change Registered Office Company With Date Old New | 19 Sep 2019 | Download PDF 1 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 1 Aug 2019 | Download PDF 1 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 5 Mar 2019 | Download PDF 2 Pages |
17 | Confirmation Statement - No Updates | 6 Feb 2019 | Download PDF 3 Pages |
18 | Accounts - Audit Exemption Subsiduary | 17 Oct 2018 | Download PDF 6 Pages |
19 | Accounts - Legacy | 17 Oct 2018 | Download PDF 44 Pages |
20 | Other - Legacy | 17 Oct 2018 | Download PDF 3 Pages |
21 | Other - Legacy | 17 Oct 2018 | Download PDF 1 Pages |
22 | Confirmation Statement - Updates | 5 Feb 2018 | Download PDF 4 Pages |
23 | Accounts - Audit Exemption Subsiduary | 11 Oct 2017 | Download PDF 10 Pages |
24 | Accounts - Legacy | 11 Oct 2017 | Download PDF 43 Pages |
25 | Other - Legacy | 11 Oct 2017 | Download PDF 1 Pages |
26 | Other - Legacy | 11 Oct 2017 | Download PDF 3 Pages |
27 | Confirmation Statement - Updates | 6 Feb 2017 | Download PDF 5 Pages |
28 | Accounts - Audit Exemption Subsiduary | 5 Jan 2017 | Download PDF 3 Pages |
29 | Accounts - Legacy | 5 Jan 2017 | Download PDF 44 Pages |
30 | Other - Legacy | 13 Oct 2016 | Download PDF 3 Pages |
31 | Other - Legacy | 13 Oct 2016 | Download PDF 1 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Feb 2016 | Download PDF 4 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 18 Dec 2015 | Download PDF 1 Pages |
34 | Accounts - Audit Exemption Subsiduary | 12 Oct 2015 | Download PDF 4 Pages |
35 | Accounts - Legacy | 12 Oct 2015 | Download PDF 32 Pages |
36 | Other - Legacy | 12 Oct 2015 | Download PDF 1 Pages |
37 | Other - Legacy | 12 Oct 2015 | Download PDF 3 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Feb 2015 | Download PDF 5 Pages |
39 | Accounts - Change Account Reference Date Company Current Shortened | 27 Nov 2014 | Download PDF 3 Pages |
40 | Officers - Change Person Director Company With Change Date | 18 Nov 2014 | Download PDF 2 Pages |
41 | Officers - Appoint Person Director Company With Name Date | 10 Nov 2014 | Download PDF 2 Pages |
42 | Incorporation - Company | 4 Feb 2014 | Download PDF 8 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.