DI VITO HOLDINGS LTD

6 West Vennel, Alloa, FK10 1EJ, Scotland
StatusDISSOLVED
Company No.SC531231
CategoryPrivate Limited Company
Incorporated31 Mar 2016
Age8 years, 1 month, 17 days
JurisdictionScotland
Dissolution22 Feb 2022
Years2 years, 2 months, 23 days

SUMMARY

DI VITO HOLDINGS LTD is an dissolved private limited company with number SC531231. It was incorporated 8 years, 1 month, 17 days ago, on 31 March 2016 and it was dissolved 2 years, 2 months, 23 days ago, on 22 February 2022. The company address is 6 West Vennel, Alloa, FK10 1EJ, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 22 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5312310005

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5312310003

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5312310004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Oct 2019

Action Date: 27 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-09-27

Charge number: SC5312310005

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5312310002

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5312310001

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marco Di Vito

Change date: 2019-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-06

New address: 6 West Vennel Alloa FK10 1EJ

Old address: Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA Scotland

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-15

Psc name: Mr Marco Di Vito

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Carolina Di Vito

Change date: 2018-02-15

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2018

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-19

Officer name: Mr Marco Di Vito

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2018

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-19

Officer name: Mrs Carolina Di Vito

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-06

Psc name: Marco Di Vito

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carolina Di Vito

Notification date: 2017-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-28

New address: Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA

Old address: 21 Buie Brae Kirkliston West Lothian EH29 9FB Scotland

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2016

Action Date: 19 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5312310004

Charge creation date: 2016-12-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2016

Action Date: 15 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-15

Charge number: SC5312310003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2016

Action Date: 23 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-23

Charge number: SC5312310002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jun 2016

Action Date: 08 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5312310001

Charge creation date: 2016-06-08

Documents

View document PDF

Incorporation company

Date: 31 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ART CENTRAL LTD

THE OLD HOUSE,MARLOW,SL7 2LS

Number:06645496
Status:ACTIVE
Category:Private Limited Company

ELEVEN PILLARS LTD

22, SOMMERVILLE COURT,BOREHAMWOOD,WD6 4QH

Number:11291739
Status:ACTIVE
Category:Private Limited Company

EURO LINK BEVERAGES LTD

1 OLD PARK ROAD,ENFIELD,EN2 7DT

Number:08183093
Status:ACTIVE
Category:Private Limited Company

LIVE 'OMLETTE' DIE LTD

1 ORCHARD PLACE,BRACKLEY,NN13 5JT

Number:11388807
Status:ACTIVE
Category:Private Limited Company

M&L CREATIONS LTD

18 MARGARET PASTON AVENUE,NORWICH,NR3 2LT

Number:11778344
Status:ACTIVE
Category:Private Limited Company

N. HORROCKS LIMITED

15 CLOVELLY ROAD,EMSWORTH,PO10 7HL

Number:05445729
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source