PARCO EOLICO LTD

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

22/09/2322 September 2023 Application to strike the company off the register

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

22/12/2222 December 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-12-22

View Document

24/10/2224 October 2022 Change of details for Mr Alessandro D'amato as a person with significant control on 2022-09-01

View Document

20/10/2220 October 2022 Director's details changed for Mr Alessandro D'amato on 2022-09-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO D'AMATO / 31/08/2017

View Document

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / MR ALESSANDRO D'AMATO / 31/08/2017

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 16/08/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/06/1723 June 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Document

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS ENGLAND

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN RUTLAND

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR ALESSANDRO D'AMATO

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/06/168 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES RUTLAND / 02/11/2015

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR ALAN CHARLES RUTLAND

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR MAURIZIO DI LEONARDO

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

25/06/1525 June 2015 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

08/06/158 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURIZIO DI LEONAARDO / 20/05/2015

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR MAURIZIO DI LEONAARDO

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR FABIO CASTALDI

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 29 CHICHELE ROAD LONDON NW2 3AN

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MR FABIO CASTALDI

View Document

21/10/1421 October 2014 DISS REQUEST WITHDRAWN

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR ADIL BENLAMFERRED

View Document

14/10/1414 October 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

16/09/1416 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/09/145 September 2014 APPLICATION FOR STRIKING-OFF

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR ADIL BENLAMFERRED

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN CLIFT

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 29 CHICHELE ROAD LONDON NW2 3AN ENGLAND

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

13/02/1413 February 2014 DIRECTOR APPOINTED MR BRIAN CLIFT

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR VINCENZO CAPUTO

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MR VINCENZO CAPUTO

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALLYSON WILSON

View Document

18/07/1318 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MS ALLYSON WILSON

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR SALVATORE CAPUTO

View Document

01/07/131 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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