- Company Overview for PARCO EOLICO LTD (08591913)
- Filing history for PARCO EOLICO LTD (08591913)
- People for PARCO EOLICO LTD (08591913)
- More for PARCO EOLICO LTD (08591913)
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) |
---|---|---|---|
26 Apr 2017 | TM01 | Termination of appointment of Alan Charles Rutland as a director on 25 April 2017 | |
25 Apr 2017 | AP01 | Appointment of Mr Alessandro D'amato as a director on 25 April 2017 | |
08 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
08 Jan 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
03 Nov 2015 | CH01 | Director's details changed for Mr Alan Charles Rutland on 2 November 2015 | |
07 Oct 2015 | AP01 | Appointment of Mr Alan Charles Rutland as a director on 25 September 2015 | |
06 Oct 2015 | TM01 | Termination of appointment of Maurizio Di Leonardo as a director on 25 September 2015 | |
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
25 Jun 2015 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to 20-22 Bedford Row London WC1R 4JS on 25 June 2015 | |
25 Jun 2015 | AP04 | Appointment of Jordan Cosec Limited as a secretary on 15 June 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
20 May 2015 | CH01 | Director's details changed for Mr Maurizio Di Leonaardo on 20 May 2015 | |
11 May 2015 | AP01 | Appointment of Mr Maurizio Di Leonaardo as a director on 11 May 2015 | |
11 May 2015 | TM01 | Termination of appointment of Fabio Castaldi as a director on 11 May 2015 | |
21 Oct 2014 | AD01 | Registered office address changed from 29 Chichele Road London NW2 3AN to 20-22 Wenlock Road London N1 7GU on 21 October 2014 | |
21 Oct 2014 | DS02 | Withdraw the company strike off application | |
21 Oct 2014 | AP01 | Appointment of Mr Fabio Castaldi as a director on 21 October 2014 | |
21 Oct 2014 | TM01 | Termination of appointment of Adil Benlamferred as a director on 21 October 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
16 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Sep 2014 | DS01 | Application to strike the company off the register | |
28 Aug 2014 | TM01 | Termination of appointment of Brian Clift as a director on 28 August 2014 | |
28 Aug 2014 | AP01 | Appointment of Mr Adil Benlamferred as a director on 28 August 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from 29 Chichele Road London NW2 3AN England to 29 Chichele Road London NW2 3AN on 28 August 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 29 Chichele Road London NW2 3AN on 28 August 2014 |