UKBizDB.co.uk

STEFANEL (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stefanel (uk) Limited. The company was founded 14 years ago and was given the registration number 06929500. The firm's registered office is in LONDON. You can find them at Cvr Global Llp, 20 Furnival Street, London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:STEFANEL (UK) LIMITED
Company Number:06929500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 June 2009
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Cvr Global Llp, 20 Furnival Street, London, EC4A 1JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Via Postumia, 31047, Italy,

Director11 September 2018Active
27, Holywell Row, London, EC2A 4JB

Secretary10 June 2009Active
Borgo Fiume 15, Treviso, Italy, 31100

Director10 June 2009Active
Via Postumia 85, 31047, Ponte Di Piave (Tv), Italy,

Director11 September 2018Active
No 2, Via Giorgio Vasari, Treviso, Italy, 31100

Director22 November 2013Active
10, Deacons Way, Hitchin, Hertfordshire, SG5 2UF

Director10 June 2009Active
No 10, Via Fonderia, Treviso, Italy, 31100

Director10 June 2009Active
No 198, Via G Garibaldi, Oderzo Tv, Italy, 31046

Director31 January 2014Active
No 85, Via Postumia, Ponte Di Piave, Treviso, Italy,

Director19 July 2017Active
Via Andrea Lucchesi, N.25 Treviso, Italy,

Director07 September 2012Active
Via Pioveghetto 15, Padova, Italy, 35136

Director10 June 2009Active

People with Significant Control

Giuseppe Stefanel
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:Italian
Country of residence:Italy
Address:Via Postumia No. 85, Ponte Di Piave, Treviso, Italy,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2024-02-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-15Address

Change registered office address company with date old address new address.

Download
2021-02-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-20Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-10-01Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-09-10Insolvency

Liquidation in administration result creditors meeting.

Download
2019-08-22Insolvency

Liquidation in administration proposals.

Download
2019-07-12Address

Change registered office address company with date old address new address.

Download
2019-07-11Insolvency

Liquidation in administration appointment of administrator.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Officers

Termination director company with name termination date.

Download
2019-03-20Officers

Termination director company with name termination date.

Download
2018-12-05Officers

Termination director company with name termination date.

Download
2018-12-05Officers

Appoint person director company with name date.

Download
2018-12-05Officers

Termination director company with name termination date.

Download
2018-12-04Officers

Appoint person director company with name date.

Download
2018-11-05Persons with significant control

Notification of a person with significant control statement.

Download
2018-11-05Persons with significant control

Cessation of a person with significant control.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Accounts

Accounts with accounts type full.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.