DEL ROSSO LIMITED

C/O Michael Filiou Ltd Salisbury House C/O Michael Filiou Ltd Salisbury House, Potters Bar, EN6 5AS, Hertfordshire, England
StatusDISSOLVED
Company No.09101982
CategoryPrivate Limited Company
Incorporated25 Jun 2014
Age10 years, 13 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 9 months, 16 days

SUMMARY

DEL ROSSO LIMITED is an dissolved private limited company with number 09101982. It was incorporated 10 years, 13 days ago, on 25 June 2014 and it was dissolved 3 years, 9 months, 16 days ago, on 22 September 2020. The company address is C/O Michael Filiou Ltd Salisbury House C/O Michael Filiou Ltd Salisbury House, Potters Bar, EN6 5AS, Hertfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2019

Action Date: 27 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-28

New date: 2018-12-27

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2019

Action Date: 23 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-23

Psc name: Mr Massimo Miliano

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-23

Officer name: Massimo Miliano

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-08

Old address: C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS

New address: C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2019

Action Date: 28 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-29

New date: 2018-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2018

Action Date: 29 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-29

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Mar 2018

Action Date: 29 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-29

New date: 2017-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-01

Officer name: Massimo Miliano

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2017

Action Date: 29 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2017

Action Date: 29 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-10

Old address: 4 Cam Road Ground Floor London E15 2SN

New address: C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2014

Action Date: 02 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-02

Old address: 12 Northfields Prospect Putney Bridge Road London SW18 1PE United Kingdom

New address: 4 Cam Road Ground Floor London E15 2SN

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dario Acri

Termination date: 2014-08-04

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2014

Action Date: 25 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-25

Officer name: Dario Acri

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dario Acri

Documents

View document PDF

Incorporation company

Date: 25 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DSS BUILDERS LTD

1 CARDIGAN MEWS,LUTON,LU1 1RN

Number:11873187
Status:ACTIVE
Category:Private Limited Company

ELDCROFT LIMITED

GROUND FLOOR, UNIT 3 SAXEWAY BUSINESS CENTRE,CHESHAM,HP5 2SH

Number:06988339
Status:ACTIVE
Category:Private Limited Company

JUNE LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:04761499
Status:ACTIVE
Category:Private Limited Company

MSL (19) LTD

CEDAR HOUSE,TUBNEY,OX13 5QQ

Number:10620363
Status:ACTIVE
Category:Private Limited Company

NBC CONTRACTING LTD

STAG GATES HOUSE,SOUTHAMPTON,SO17 1XS

Number:06873739
Status:ACTIVE
Category:Private Limited Company

PORT OF CALL (HORNSEA) LTD

BECKSIDE COURT,BEVERLEY,HU17 0LF

Number:09522648
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source