AUTODEMOLIZIONI.COM LTD
Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Micro company accounts made up to 2023-12-27 |
17/12/2417 December 2024 | Confirmation statement made on 2024-12-13 with no updates |
04/05/244 May 2024 | Compulsory strike-off action has been discontinued |
04/05/244 May 2024 | Compulsory strike-off action has been discontinued |
02/05/242 May 2024 | Micro company accounts made up to 2022-12-27 |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-13 with no updates |
31/03/2331 March 2023 | Compulsory strike-off action has been discontinued |
31/03/2331 March 2023 | Compulsory strike-off action has been discontinued |
30/03/2330 March 2023 | Micro company accounts made up to 2021-12-27 |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
25/01/2325 January 2023 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH England to Portman House 2 Portman Street C/O Fidcorp Limited London W1H 6DU on 2023-01-25 |
27/12/2227 December 2022 | Annual accounts for year ending 27 Dec 2022 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-13 with no updates |
27/09/2227 September 2022 | Previous accounting period shortened from 2021-12-28 to 2021-12-27 |
27/12/2127 December 2021 | Annual accounts for year ending 27 Dec 2021 |
17/12/2117 December 2021 | Previous accounting period shortened from 2020-12-29 to 2020-12-28 |
24/06/2124 June 2021 | Registered office address changed from 7 Lanark Square 1st Floor London E14 9RE England to 1-4 Argyll Street Palladium House London W1F 7LD on 2021-06-24 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
03/10/183 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
28/12/1728 December 2017 | 31/12/16 TOTAL EXEMPTION FULL |
28/09/1728 September 2017 | PREVSHO FROM 31/12/2016 TO 30/12/2016 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
18/11/1618 November 2016 | REGISTERED OFFICE CHANGED ON 18/11/2016 FROM C/O 2092 OFFICE 2092, NO. 1 1 FORE STREET LONDON EC2Y 5EJ UNITED KINGDOM |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/09/166 September 2016 | REGISTERED OFFICE CHANGED ON 06/09/2016 FROM C/O CASTALDILAWYER & PARTNERS LTD SALISBURY HOUSE SALISBURY HOUSE 404-405 LONDON WALL LONDON EC2M 5QQ ENGLAND |
26/05/1626 May 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
12/04/1612 April 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
11/04/1611 April 2016 | PREVSHO FROM 31/03/2016 TO 31/12/2015 |
06/04/166 April 2016 | DISS40 (DISS40(SOAD)) |
05/04/165 April 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
08/03/168 March 2016 | FIRST GAZETTE |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/03/1525 March 2015 | REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 29 CHICHELE ROAD LONDON NW2 3AN |
24/03/1524 March 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
05/12/145 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
02/05/142 May 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
11/04/1411 April 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
11/04/1411 April 2014 | COMPANY RESTORED ON 11/04/2014 |
11/04/1411 April 2014 | Annual return made up to 29 March 2013 with full list of shareholders |
11/04/1411 April 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/07/1316 July 2013 | STRUCK OFF AND DISSOLVED |
02/04/132 April 2013 | FIRST GAZETTE |
12/06/1212 June 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
17/04/1217 April 2012 | DIRECTOR APPOINTED MR ALESSIO ORLANDINI |
16/04/1216 April 2012 | APPOINTMENT TERMINATED, DIRECTOR PITZUS FABIO |
16/04/1216 April 2012 | APPOINTMENT TERMINATED, DIRECTOR ROBERTO SANNA |
14/06/1114 June 2011 | DIRECTOR APPOINTED MR ROBERTO SANNA |
29/03/1129 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company