- Company Overview for THE DI LUCA PROPERTY COMPANY LTD (07272467)
- Filing history for THE DI LUCA PROPERTY COMPANY LTD (07272467)
- People for THE DI LUCA PROPERTY COMPANY LTD (07272467)
- Charges for THE DI LUCA PROPERTY COMPANY LTD (07272467)
- More for THE DI LUCA PROPERTY COMPANY LTD (07272467)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2017 | CH01 | Director's details changed for Mr Daniel Rossi Obertelli on 18 January 2017 | |
05 Jan 2017 | CH01 | Director's details changed for Mr Daniel Rossi Obertelli on 5 January 2017 | |
30 Aug 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-08-30
|
|
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
20 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
12 Sep 2014 | TM01 | Termination of appointment of Reece Terry Dunford as a director on 26 July 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
24 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
26 Nov 2013 | CH01 | Director's details changed for Mr Daniel Rossi Obertelli on 26 November 2013 | |
05 Nov 2013 | CH01 | Director's details changed for Mr Daniel Rossi Obertelli on 2 November 2013 | |
11 Oct 2013 | MR01 | Registration of charge 072724670001 | |
11 Oct 2013 | MR01 | Registration of charge 072724670002 | |
11 Jun 2013 | AR01 | Annual return made up to 3 June 2013 with full list of shareholders | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
04 Apr 2013 | AD01 | Registered office address changed from 145- 157 Westbury Accountancy St. John Street London EC1V 4PY England on 4 April 2013 | |
26 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 12 July 2012
|
|
14 Jun 2012 | AP01 | Appointment of Mr Reece Terry Dunford as a director | |
14 Jun 2012 | AP01 | Appointment of Mr Mark Dunford as a director | |
14 Jun 2012 | AP01 | Appointment of Mr Reece Terry Dunford as a director | |
13 Jun 2012 | AD01 | Registered office address changed from 69B Holly Street London E8 3HS England on 13 June 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 3 June 2012 with full list of shareholders |