Advanced company searchLink opens in new window

DI NARDO LIMITED

Company number 11141890

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)
22 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2020 CS01 Confirmation statement made on 1 May 2020 with updates
18 Jul 2020 AD01 Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA United Kingdom to 12a Quarry Lane North Anston Sheffield S25 4DB on 18 July 2020
25 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
24 Dec 2019 AA Total exemption full accounts made up to 31 January 2019
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2019 CS01 Confirmation statement made on 1 May 2019 with updates
11 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 June 2018
  • GBP 542
11 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 June 2018
  • GBP 542
13 Aug 2018 SH01 Statement of capital following an allotment of shares on 30 June 2018
  • GBP 510
  • ANNOTATION Clarification a second filed SH01 was registered on 11/10/2018
13 Aug 2018 SH01 Statement of capital following an allotment of shares on 30 June 2018
  • GBP 510
  • ANNOTATION Clarification a second filed SH01 was registered on 11/10/2018
13 Aug 2018 AP01 Appointment of Mr Filippo Leccese as a director on 1 June 2018
13 Aug 2018 TM01 Termination of appointment of David Dowman as a director on 1 June 2018
13 Aug 2018 PSC07 Cessation of David Dowman as a person with significant control on 1 June 2018
13 Aug 2018 PSC01 Notification of Filippo Leccese as a person with significant control on 1 June 2018
18 Jun 2018 CS01 Confirmation statement made on 1 May 2018 with updates
18 Jun 2018 PSC01 Notification of David Dowman as a person with significant control on 26 April 2018
18 Jun 2018 PSC07 Cessation of Filippo Leccese as a person with significant control on 26 April 2018
18 Jun 2018 AP01 Appointment of Mr David Dowman as a director on 26 April 2018
09 Feb 2018 TM01 Termination of appointment of Filippo Leccese as a director on 8 February 2018
10 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-10
  • GBP 60