East Wellow
Romsey
Hampshire
SO51 6BN
Director Name | Mr Manuel Alsoni |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Hindes Road Harrow Middlesex HA1 1RU |
Registered Address | 107 Hindes Road Harrow Middlesex HA1 1RU |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
6 at £1 | Tal Srl 60.00% Ordinary |
---|---|
3 at £1 | Setha LTD 30.00% Ordinary |
1 at £1 | Francesca Ruggiero 10.00% Ordinary |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
27 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2023 | Application to strike the company off the register (1 page) |
12 September 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
4 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
7 March 2022 | Previous accounting period extended from 31 December 2021 to 31 January 2022 (1 page) |
28 May 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
6 April 2021 | Confirmation statement made on 4 April 2021 with updates (5 pages) |
19 October 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
6 April 2020 | Confirmation statement made on 4 April 2020 with updates (5 pages) |
30 August 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
4 April 2019 | Cessation of Manuel Alsoni as a person with significant control on 29 March 2019 (1 page) |
4 April 2019 | Notification of Guiseppe Belli as a person with significant control on 29 March 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
4 April 2018 | Confirmation statement made on 4 April 2018 with updates (5 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
6 June 2017 | Appointment of Mr Guiseppe Belli as a director on 6 June 2017 (2 pages) |
6 June 2017 | Termination of appointment of Manuel Alsoni as a director on 6 June 2017 (1 page) |
6 June 2017 | Appointment of Mr Guiseppe Belli as a director on 6 June 2017 (2 pages) |
6 June 2017 | Termination of appointment of Manuel Alsoni as a director on 6 June 2017 (1 page) |
5 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
5 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 May 2016 | Director's details changed for Mr Manuel Alsoni on 16 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr Manuel Alsoni on 16 May 2016 (2 pages) |
18 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
6 October 2015 | Company name changed nearco LIMITED\certificate issued on 06/10/15
|
6 October 2015 | Company name changed nearco LIMITED\certificate issued on 06/10/15
|
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
24 November 2014 | Director's details changed for Mr Manuel Alsoni on 24 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Mr Manuel Alsoni on 24 November 2014 (2 pages) |
8 July 2014 | Statement of capital following an allotment of shares on 11 December 2013
|
8 July 2014 | Statement of capital following an allotment of shares on 11 December 2013
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
11 December 2013 | Incorporation (43 pages) |
11 December 2013 | Incorporation (43 pages) |