Download leads from Nexok and grow your business. Find out more

Porto Di Roma Ltd

Documents

Total Documents43
Total Pages162

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off
5 July 2016Final Gazette dissolved via voluntary strike-off
19 April 2016First Gazette notice for voluntary strike-off
19 April 2016First Gazette notice for voluntary strike-off
11 April 2016Application to strike the company off the register
11 April 2016Application to strike the company off the register
2 February 2016Registered office address changed from 16 Gilesgate Hexham Northumberland NE46 3NJ to Slaley House Slaley Hexham Northumberland NE47 0AD on 2 February 2016
2 February 2016Registered office address changed from 16 Gilesgate Hexham Northumberland NE46 3NJ to Slaley House Slaley Hexham Northumberland NE47 0AD on 2 February 2016
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
20 June 2015Compulsory strike-off action has been discontinued
20 June 2015Compulsory strike-off action has been discontinued
18 June 2015Total exemption small company accounts made up to 30 June 2013
18 June 2015Total exemption small company accounts made up to 30 June 2014
18 June 2015Total exemption small company accounts made up to 30 June 2014
18 June 2015Total exemption small company accounts made up to 30 June 2013
26 May 2015Registered office address changed from 9 Wimpole Street London W1G 9SR to 16 Gilesgate Hexham Northumberland NE46 3NJ on 26 May 2015
26 May 2015Registered office address changed from 9 Wimpole Street London W1G 9SR to 16 Gilesgate Hexham Northumberland NE46 3NJ on 26 May 2015
22 May 2015Director's details changed for Claudio Nicoletti on 22 May 2015
22 May 2015Director's details changed for Claudio Nicoletti on 22 May 2015
22 May 2015Director's details changed for Mrs Maria Lilia Galvan on 22 May 2015
22 May 2015Director's details changed for Mrs Maria Lilia Galvan on 22 May 2015
28 April 2015First Gazette notice for compulsory strike-off
28 April 2015First Gazette notice for compulsory strike-off
5 July 2014Compulsory strike-off action has been discontinued
5 July 2014Compulsory strike-off action has been discontinued
4 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
4 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
4 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
10 June 2014First Gazette notice for compulsory strike-off
10 June 2014First Gazette notice for compulsory strike-off
23 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
23 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
23 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
10 June 2013Appointment of Mrs Maria Lilia Galvan as a director
10 June 2013Appointment of Mrs Maria Lilia Galvan as a director
4 March 2013Termination of appointment of Mauro Balini as a director
4 March 2013Termination of appointment of Mauro Balini as a director
10 July 2012Appointment of Mauro Balini as a director
10 July 2012Appointment of Mauro Balini as a director
7 June 2012Incorporation
7 June 2012Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed