CENTRO DIFFUSIONE LINGUA E CULTURA ITALIANA LEONARDO DA VINCI

Register to unlock more data on OkredoRegister

CENTRO DIFFUSIONE LINGUA E CULTURA ITALIANA LEONARDO DA VINCI

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04147286

Incorporation date

24/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sfp, Warehouse W 3 Western Gateway, Royalvictoria Dock, London E16 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2001)
dot icon13/03/2026
Return of final meeting in a creditors' voluntary winding up
dot icon11/04/2025
Resolutions
dot icon11/04/2025
Statement of affairs
dot icon11/04/2025
Appointment of a voluntary liquidator
dot icon11/04/2025
Registered office address changed from 184 Chester Road Poynton Cheshire SK12 1HJ England to Sfp, Warehouse W 3 Western Gateway Royalvictoria Dock London E16 1BD on 2025-04-11
dot icon01/02/2025
Compulsory strike-off action has been discontinued
dot icon24/12/2024
First Gazette notice for compulsory strike-off
dot icon22/04/2024
Total exemption full accounts made up to 2023-01-31
dot icon09/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon29/01/2024
Current accounting period shortened from 2023-01-29 to 2023-01-28
dot icon30/10/2023
Previous accounting period shortened from 2023-01-30 to 2023-01-29
dot icon27/04/2023
Micro company accounts made up to 2022-01-31
dot icon22/03/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon30/01/2023
Current accounting period shortened from 2022-01-31 to 2022-01-30
dot icon01/11/2022
Previous accounting period shortened from 2022-02-01 to 2022-01-31
dot icon29/06/2022
Registered office address changed from Suite 105 Union Street Ardwick Manchester M12 4JD United Kingdom to 184 Chester Road Poynton Cheshire SK12 1HJ on 2022-06-29
dot icon29/04/2022
Micro company accounts made up to 2021-01-31
dot icon03/03/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon02/02/2022
Current accounting period shortened from 2021-02-02 to 2021-02-01
dot icon02/11/2021
Previous accounting period shortened from 2021-02-03 to 2021-02-02
dot icon04/05/2021
Micro company accounts made up to 2020-01-31
dot icon12/04/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon04/02/2021
Current accounting period shortened from 2020-02-04 to 2020-02-03
dot icon05/02/2020
Micro company accounts made up to 2019-01-31
dot icon27/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon05/11/2019
Previous accounting period shortened from 2019-02-05 to 2019-02-04
dot icon05/02/2019
Micro company accounts made up to 2018-01-31
dot icon04/02/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon06/11/2018
Previous accounting period shortened from 2018-02-06 to 2018-02-05
dot icon05/11/2018
Appointment of Mr Baldassarre Parisi as a director on 2018-11-03
dot icon05/11/2018
Termination of appointment of Ivan Malatesta as a director on 2018-11-03
dot icon24/10/2018
Previous accounting period extended from 2018-01-25 to 2018-02-06
dot icon23/04/2018
Micro company accounts made up to 2017-01-31
dot icon30/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon24/01/2018
Previous accounting period shortened from 2017-01-26 to 2017-01-25
dot icon26/10/2017
Previous accounting period shortened from 2017-01-27 to 2017-01-26
dot icon28/06/2017
Registered office address changed from C/O Cdlci 20 Dale Street Manchester Lancashire M1 1EZ to Suite 105 Union Street Ardwick Manchester M12 4JD on 2017-06-28
dot icon05/04/2017
Total exemption small company accounts made up to 2016-01-31
dot icon30/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon21/10/2016
Previous accounting period shortened from 2016-01-28 to 2016-01-27
dot icon15/02/2016
Appointment of Mr Luciano Cappiello as a director on 2016-02-14
dot icon15/02/2016
Termination of appointment of Lucio Piccirillo as a director on 2016-02-14
dot icon28/01/2016
Annual return made up to 2016-01-26 no member list
dot icon28/01/2016
Termination of appointment of Alessandra Cevolani as a director on 2015-10-28
dot icon26/01/2016
Total exemption small company accounts made up to 2015-01-31
dot icon26/10/2015
Previous accounting period shortened from 2015-01-29 to 2015-01-28
dot icon24/04/2015
Appointment of Mrs Alessandra Cevolani as a director on 2015-04-13
dot icon13/02/2015
Appointment of Mr Luci Piccirillo as a director on 2014-11-15
dot icon27/01/2015
Annual return made up to 2015-01-26 no member list
dot icon21/11/2014
Appointment of Mr Ivan Malatesta as a director on 2014-11-15
dot icon21/11/2014
Director's details changed for Mr Luciano Cappiello on 2014-11-15
dot icon21/11/2014
Appointment of Mr Gianni D'angelo as a director on 2014-11-15
dot icon21/11/2014
Termination of appointment of Alessandra Cevolani as a director on 2014-11-15
dot icon21/11/2014
Termination of appointment of Lucio Piccirillo as a director on 2014-11-15
dot icon21/11/2014
Termination of appointment of Gianluca Fanti as a director on 2014-11-15
dot icon27/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon14/02/2014
Total exemption small company accounts made up to 2013-01-31
dot icon16/01/2014
Annual return made up to 2014-01-16 no member list
dot icon28/11/2013
Amended accounts made up to 2012-01-31
dot icon25/10/2013
Previous accounting period shortened from 2013-01-30 to 2013-01-29
dot icon29/01/2013
Total exemption small company accounts made up to 2012-01-31
dot icon16/01/2013
Annual return made up to 2013-01-16 no member list
dot icon30/10/2012
Previous accounting period shortened from 2012-01-31 to 2012-01-30
dot icon17/01/2012
Annual return made up to 2012-01-16 no member list
dot icon05/12/2011
Registered office address changed from 9Th Floor 111 Piccadilly Manchester M1 2HY on 2011-12-05
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon17/01/2011
Annual return made up to 2011-01-16 no member list
dot icon01/12/2010
Appointment of Mr Gianluca Fanti as a director
dot icon01/12/2010
Appointment of Mrs Alessandra Cevolani as a director
dot icon01/12/2010
Appointment of Mr Luciano Cappiello as a director
dot icon01/12/2010
Termination of appointment of Eduardo Pellegrino as a director
dot icon01/12/2010
Termination of appointment of Lucia Cioffi as a director
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon23/03/2010
Termination of appointment of Antonio Serra as a director
dot icon04/02/2010
Annual return made up to 2010-01-16 no member list
dot icon04/02/2010
Director's details changed for Lucia Cioffi on 2010-02-04
dot icon04/02/2010
Director's details changed for Eduardo Pellegrino on 2010-02-04
dot icon24/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon16/11/2009
Appointment of Father Antonio Serra as a director
dot icon16/11/2009
Termination of appointment of Franca Tomasini as a director
dot icon10/03/2009
Annual return made up to 16/01/09
dot icon28/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon19/05/2008
Annual return made up to 16/01/08
dot icon22/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon14/03/2007
New director appointed
dot icon14/03/2007
Director resigned
dot icon13/02/2007
Annual return made up to 16/01/07
dot icon28/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon21/04/2006
Annual return made up to 16/01/06
dot icon07/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon11/01/2005
Annual return made up to 16/01/05
dot icon14/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon16/01/2004
Annual return made up to 16/01/04
dot icon03/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon06/07/2003
Director resigned
dot icon06/07/2003
New director appointed
dot icon22/01/2003
Annual return made up to 16/01/03
dot icon15/11/2002
Accounts for a dormant company made up to 2002-01-31
dot icon16/01/2002
Annual return made up to 24/01/02
dot icon24/01/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
26/01/2025
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2023
dot iconNext account date
28/01/2024
dot iconNext due on
28/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
61.72K
-
0.00
-
-
2022
6
90.84K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parisi, Baldassarre
Director
03/11/2018 - Present
2
Piccirillo, Lucio
Director
15/11/2014 - 14/02/2016
6
Cappiello, Luciano
Director
14/02/2016 - Present
15
Cappiello, Luciano
Director
16/11/2010 - 15/11/2014
15
Cevolani, Alessandra
Director
13/04/2015 - 28/10/2015
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRO DIFFUSIONE LINGUA E CULTURA ITALIANA LEONARDO DA VINCI

CENTRO DIFFUSIONE LINGUA E CULTURA ITALIANA LEONARDO DA VINCI is an(a) Liquidation company incorporated on 24/01/2001 with the registered office located at Sfp, Warehouse W 3 Western Gateway, Royalvictoria Dock, London E16 1BD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRO DIFFUSIONE LINGUA E CULTURA ITALIANA LEONARDO DA VINCI?

toggle

CENTRO DIFFUSIONE LINGUA E CULTURA ITALIANA LEONARDO DA VINCI is currently Liquidation. It was registered on 24/01/2001 .

Where is CENTRO DIFFUSIONE LINGUA E CULTURA ITALIANA LEONARDO DA VINCI located?

toggle

CENTRO DIFFUSIONE LINGUA E CULTURA ITALIANA LEONARDO DA VINCI is registered at Sfp, Warehouse W 3 Western Gateway, Royalvictoria Dock, London E16 1BD.

What does CENTRO DIFFUSIONE LINGUA E CULTURA ITALIANA LEONARDO DA VINCI do?

toggle

CENTRO DIFFUSIONE LINGUA E CULTURA ITALIANA LEONARDO DA VINCI operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for CENTRO DIFFUSIONE LINGUA E CULTURA ITALIANA LEONARDO DA VINCI?

toggle

The latest filing was on 13/03/2026: Return of final meeting in a creditors' voluntary winding up.