Advanced company searchLink opens in new window

IL PALIO LTD

Company number 07144933

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)
19 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
16 Sep 2015 4.68 Liquidators' statement of receipts and payments to 3 August 2015
20 Aug 2014 AD01 Registered office address changed from 8 Poole Hill Bournemouth Dorset BH2 5PS to Langley House Park Road London N2 8EY on 20 August 2014
15 Aug 2014 4.20 Statement of affairs with form 4.19
15 Aug 2014 600 Appointment of a voluntary liquidator
15 Aug 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-04
19 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2014 AP01 Appointment of Vito Domenico Capozza as a director
11 Feb 2014 TM01 Termination of appointment of Giacomo Capozza as a director
11 Feb 2014 TM01 Termination of appointment of Francesca Capozza as a director
11 Feb 2014 TM01 Termination of appointment of Alexander Capozza as a director
27 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
15 Aug 2013 AD01 Registered office address changed from 58 Kinson Road Bournemouth Dorset BH10 4AN on 15 August 2013
01 Mar 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
Statement of capital on 2013-03-01
  • GBP 100
30 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
27 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
27 Feb 2012 TM02 Termination of appointment of Hjs Company Secretarial Services Ltd as a secretary
21 Feb 2012 AD01 Registered office address changed from 3 Durrant Road Bournemouth Dorset BH2 6NE on 21 February 2012
17 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
22 Jul 2011 TM01 Termination of appointment of a director
22 Jul 2011 TM01 Termination of appointment of Carlos Chacin Lorenzo as a director
16 May 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
20 Apr 2011 TM01 Termination of appointment of Francesca Rosa Capozza as a director