Advanced company searchLink opens in new window

PARCO EOLICO LTD

Company number 08591913

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)
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
  • GBP 9,419
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
  • GBP 9,419
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
  • GBP 9,419
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