AUTODEMOLIZIONI.COM LTD

Company Documents

DateDescription
24/12/2424 December 2024 Micro company accounts made up to 2023-12-27

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

02/05/242 May 2024 Micro company accounts made up to 2022-12-27

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

30/03/2330 March 2023 Micro company accounts made up to 2021-12-27

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

27/12/2227 December 2022 Annual accounts for year ending 27 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

27/09/2227 September 2022 Previous accounting period shortened from 2021-12-28 to 2021-12-27

View Document

27/12/2127 December 2021 Annual accounts for year ending 27 Dec 2021

View Accounts

17/12/2117 December 2021 Previous accounting period shortened from 2020-12-29 to 2020-12-28

View Document

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

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

28/12/1728 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

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

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Document

26/05/1626 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

12/04/1612 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

11/04/1611 April 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

06/04/166 April 2016 DISS40 (DISS40(SOAD))

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 29 CHICHELE ROAD LONDON NW2 3AN

View Document

24/03/1524 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

05/12/145 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/05/142 May 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

11/04/1411 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/04/1411 April 2014 COMPANY RESTORED ON 11/04/2014

View Document

11/04/1411 April 2014 Annual return made up to 29 March 2013 with full list of shareholders

View Document

11/04/1411 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/07/1316 July 2013 STRUCK OFF AND DISSOLVED

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

12/06/1212 June 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MR ALESSIO ORLANDINI

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR PITZUS FABIO

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERTO SANNA

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MR ROBERTO SANNA

View Document

29/03/1129 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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