Ripalta Arpina
Cr 26010
Italy
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 July 2013(7 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 23 February 2016) |
Correspondence Address | 67 Wellington Road North Stockport Cheshire SK4 2LP |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Correspondence Address | 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Race Marketing Limited Minshull House 67 Wellington Road North Stockport, Cheshire SK4 2LP |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
100 at £1 | Antonbarbaro Pascarella 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £237 |
Gross Profit | £237 |
Net Worth | -£139 |
Cash | £253 |
Current Liabilities | £392 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
23 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2015 | Total exemption full accounts made up to 31 July 2014 (3 pages) |
16 May 2015 | Total exemption full accounts made up to 31 July 2014 (3 pages) |
29 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2014 | Total exemption full accounts made up to 31 July 2013 (3 pages) |
19 June 2014 | Total exemption full accounts made up to 31 July 2013 (3 pages) |
19 June 2014 | Total exemption full accounts made up to 31 July 2012 (3 pages) |
19 June 2014 | Total exemption full accounts made up to 31 July 2012 (3 pages) |
11 June 2014 | Compulsory strike-off action has been suspended (1 page) |
11 June 2014 | Compulsory strike-off action has been suspended (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Appointment of Ocs Corporate Secretaries Limited as a secretary (2 pages) |
5 December 2013 | Appointment of Ocs Corporate Secretaries Limited as a secretary (2 pages) |
5 December 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
7 November 2013 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page) |
7 November 2013 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page) |
12 October 2013 | Compulsory strike-off action has been suspended (1 page) |
12 October 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2013 | Amended accounts made up to 31 July 2011 (1 page) |
28 February 2013 | Amended accounts made up to 31 July 2011 (1 page) |
7 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption full accounts made up to 31 July 2011 (4 pages) |
19 June 2012 | Total exemption full accounts made up to 31 July 2011 (4 pages) |
19 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
7 January 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
23 July 2010 | Director's details changed for Dott Antonbarbaro Pascarella on 1 January 2010 (2 pages) |
23 July 2010 | Secretary's details changed for Ocs Corporate Secretaries Limited on 1 January 2010 (2 pages) |
23 July 2010 | Secretary's details changed for Ocs Corporate Secretaries Limited on 1 January 2010 (2 pages) |
23 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Secretary's details changed for Ocs Corporate Secretaries Limited on 1 January 2010 (2 pages) |
23 July 2010 | Director's details changed for Dott Antonbarbaro Pascarella on 1 January 2010 (2 pages) |
23 July 2010 | Director's details changed for Dott Antonbarbaro Pascarella on 1 January 2010 (2 pages) |
19 April 2010 | Total exemption full accounts made up to 31 July 2009 (4 pages) |
19 April 2010 | Total exemption full accounts made up to 31 July 2009 (4 pages) |
16 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
4 June 2009 | Total exemption full accounts made up to 31 July 2008 (4 pages) |
4 June 2009 | Total exemption full accounts made up to 31 July 2007 (4 pages) |
4 June 2009 | Total exemption full accounts made up to 31 July 2007 (4 pages) |
4 June 2009 | Total exemption full accounts made up to 31 July 2008 (4 pages) |
1 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
1 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
17 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
8 August 2006 | New director appointed (3 pages) |
8 August 2006 | New director appointed (3 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Resolutions
|
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Ad 12/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 July 2006 | Resolutions
|
19 July 2006 | Ad 12/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 July 2006 | Incorporation (18 pages) |
12 July 2006 | Incorporation (18 pages) |