Background WavePink WaveYellow Wave

HITALY LIMITED (09172424)

HITALY LIMITED (09172424) is a dissolved UK company. incorporated on 12 August 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. HITALY LIMITED has been registered for 11 years. Current directors include NANNINI, Gianna.

Company Number
09172424
Status
dissolved
Type
ltd
Incorporated
12 August 2014
Age
11 years
Address
38 Craven Street, London, WC2N 5NG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
NANNINI, Gianna
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HITALY LIMITED

HITALY LIMITED is an dissolved company incorporated on 12 August 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. HITALY LIMITED was registered 11 years ago.(SIC: 73120)

Status

dissolved

Active since 11 years ago

Company No

09172424

LTD Company

Age

11 Years

Incorporated 12 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

Last Filed

Made up to 31 August 2023 (2 years ago)
Submitted on 6 June 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 27 August 2023 (2 years ago)
Submitted on 1 September 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

38 Craven Street London, WC2N 5NG,

Timeline

3 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Aug 14
Director Left
Jan 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

NANNINI, Gianna

Active
Craven Street, LondonWC2N 5NG
Born June 1954
Director
Appointed 12 Aug 2014

T&W DIRECTORS LTD

Resigned
LondonWC2N 5NG
Corporate director
Appointed 20 Aug 2014
Resigned 15 Jan 2018

Persons with significant control

1

Ms Gianna Nannini

Active
LondonWC2N 5NG
Born June 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Gazette Dissolved Voluntary
25 February 2025
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
15 October 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
17 September 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 September 2024
DS01DS01
Accounts With Accounts Type Total Exemption Full
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
24 March 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
29 July 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
17 July 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Change Person Director Company With Change Date
24 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2015
CH01Change of Director Details
Appoint Corporate Director Company With Name Date
21 August 2014
AP02Appointment of Corporate Director
Incorporation Company
12 August 2014
NEWINCIncorporation