Advanced company searchLink opens in new window

THE DI LUCA PROPERTY COMPANY LTD

Company number 07272467

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
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