AUTODEMOLIZIONI.COM LTD

Register to unlock more data on OkredoRegister

AUTODEMOLIZIONI.COM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07582189

Incorporation date

29/03/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Portman House Fidcorp, 2 Portman Street, London W1H 6DUCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2011)
dot icon15/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon15/12/2025
Change of details for Mr Alessio Orlandini as a person with significant control on 2025-12-15
dot icon15/12/2025
Change of details for Mr Andrea Zedda as a person with significant control on 2025-12-15
dot icon15/12/2025
Registered office address changed from Portman House 2 Portman Street C/O Fidcorp Limited London W1H 6DU England to Portman House Fidcorp 2 Portman Street London W1H 6DU on 2025-12-15
dot icon15/12/2025
Director's details changed for Mrs Maria Laura Macis on 2025-12-15
dot icon10/12/2025
Current accounting period extended from 2025-12-27 to 2025-12-31
dot icon09/12/2025
Micro company accounts made up to 2024-12-27
dot icon24/12/2024
Micro company accounts made up to 2023-12-27
dot icon17/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon04/05/2024
Compulsory strike-off action has been discontinued
dot icon02/05/2024
Micro company accounts made up to 2022-12-27
dot icon27/02/2024
First Gazette notice for compulsory strike-off
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon31/03/2023
Compulsory strike-off action has been discontinued
dot icon30/03/2023
Micro company accounts made up to 2021-12-27
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon25/01/2023
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH England to Portman House 2 Portman Street C/O Fidcorp Limited London W1H 6DU on 2023-01-25
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon27/09/2022
Previous accounting period shortened from 2021-12-28 to 2021-12-27
dot icon30/05/2022
Appointment of Mrs Maria Laura Macis as a director on 2022-05-30
dot icon30/05/2022
Termination of appointment of Alessio Orlandini as a director on 2022-05-30
dot icon27/05/2022
Registered office address changed from 1-4 Argyll Street Palladium House London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-27
dot icon25/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon08/03/2022
Total exemption full accounts made up to 2020-12-31
dot icon17/12/2021
Previous accounting period shortened from 2020-12-29 to 2020-12-28
dot icon24/06/2021
Registered office address changed from 7 Lanark Square 1st Floor London E14 9RE England to 1-4 Argyll Street Palladium House London W1F 7LD on 2021-06-24
dot icon26/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon06/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon18/12/2020
Previous accounting period shortened from 2019-12-30 to 2019-12-29
dot icon16/12/2020
Previous accounting period extended from 2019-12-29 to 2019-12-30
dot icon08/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/09/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon24/09/2019
Current accounting period shortened from 2019-12-30 to 2019-12-29
dot icon05/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/06/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon08/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon18/11/2016
Registered office address changed from C/O 2092 Office 2092, No. 1 1 Fore Street London EC2Y 5EJ United Kingdom to 7 Lanark Square 1st Floor London E14 9RE on 2016-11-18
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/09/2016
Registered office address changed from C/O Castaldilawyer & Partners Ltd Salisbury House Salisbury House 404-405 London Wall London EC2M 5QQ England to C/O 2092 Office 2092, No. 1 1 Fore Street London EC2Y 5EJ on 2016-09-06
dot icon26/05/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon12/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon11/04/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon06/04/2016
Compulsory strike-off action has been discontinued
dot icon05/04/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon25/03/2015
Registered office address changed from 29 Chichele Road London NW2 3AN to C/O Castaldilawyer & Partners Ltd Salisbury House Salisbury House 404-405 London Wall London EC2M 5QQ on 2015-03-25
dot icon24/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon05/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon02/05/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon11/04/2014
Annual return made up to 2013-03-29 with full list of shareholders
dot icon11/04/2014
Accounts for a dormant company made up to 2013-03-31
dot icon11/04/2014
Accounts for a dormant company made up to 2012-03-31
dot icon11/04/2014
Administrative restoration application
dot icon16/07/2013
Final Gazette dissolved via compulsory strike-off
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon12/06/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon17/04/2012
Appointment of Mr Alessio Orlandini as a director
dot icon16/04/2012
Termination of appointment of Pitzus Fabio as a director
dot icon16/04/2012
Termination of appointment of Roberto Sanna as a director
dot icon14/06/2011
Appointment of Mr Roberto Sanna as a director
dot icon29/03/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/12/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
27/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(EUR)
Total Assets(EUR)
Turnover(EUR)
Cash in Bank(EUR)
Total Liabilities(EUR)
2021
-
91.48K
-
0.00
-
-
2022
-
246.01K
-
0.00
-
-
2022
-
246.01K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(EUR)

246.01K £Ascended168.94 % *

Total Assets(EUR)

-

Turnover(EUR)

0.00 £Ascended- *

Cash in Bank(EUR)

-

Total Liabilities(EUR)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alessio Orlandini
Director
17/04/2012 - 30/05/2022
-
Macis, Maria Laura
Director
30/05/2022 - Present
-
Fabio, Pitzus
Director
29/03/2011 - 16/04/2012
-
Sanna, Roberto
Director
13/06/2011 - 16/04/2012
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTODEMOLIZIONI.COM LTD

AUTODEMOLIZIONI.COM LTD is an(a) Active company incorporated on 29/03/2011 with the registered office located at Portman House Fidcorp, 2 Portman Street, London W1H 6DU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTODEMOLIZIONI.COM LTD?

toggle

AUTODEMOLIZIONI.COM LTD is currently Active. It was registered on 29/03/2011 .

Where is AUTODEMOLIZIONI.COM LTD located?

toggle

AUTODEMOLIZIONI.COM LTD is registered at Portman House Fidcorp, 2 Portman Street, London W1H 6DU.

What does AUTODEMOLIZIONI.COM LTD do?

toggle

AUTODEMOLIZIONI.COM LTD operates in the Demolition (43.11 - SIC 2007) sector.

What is the latest filing for AUTODEMOLIZIONI.COM LTD?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-13 with no updates.