TERRAENOVUM CONTRACTORS CO. LTD

C.O. Giuseppe De Bernardis C.O. Giuseppe De Bernardis, Edinburgh, EH14 3HH, Scotland
StatusDISSOLVED
Company No.SC534536
CategoryPrivate Limited Company
Incorporated05 May 2016
Age8 years, 1 month, 15 days
JurisdictionScotland
Dissolution07 Mar 2023
Years1 year, 3 months, 13 days

SUMMARY

TERRAENOVUM CONTRACTORS CO. LTD is an dissolved private limited company with number SC534536. It was incorporated 8 years, 1 month, 15 days ago, on 05 May 2016 and it was dissolved 1 year, 3 months, 13 days ago, on 07 March 2023. The company address is C.O. Giuseppe De Bernardis C.O. Giuseppe De Bernardis, Edinburgh, EH14 3HH, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Nov 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-29

Officer name: Mr. Vito Rutigliano

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-29

Officer name: Mr. Michele Quaranta

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Costantino Surgo

Appointment date: 2019-01-10

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-01-10

Officer name: Hortis Trustee Llp

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-10

Officer name: Mr Giuseppe De Bernardis

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Vito Rutigliano

Appointment date: 2019-01-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-10

Officer name: Mr Pietro Mastromarini

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Giuseppe De Bernardis

Change date: 2019-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-10

Officer name: Mr. Michele Quaranta

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-27

Officer name: So306317

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pietro Mastromarini

Appointment date: 2018-11-08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: So306317

Appointment date: 2018-11-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-07

Officer name: Sabino Antonio Mastrapasqua

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 May 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. Sabino Antonio Mastrapasqua

Appointment date: 2018-05-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hortis Management Property Ltd

Termination date: 2018-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-01-05

Psc name: De Bernardis Holding Co. Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2017

Action Date: 05 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-05-05

Psc name: Mastrapasqua Holding Co. Ltd

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Dec 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-05-03

Officer name: Hortis Management Property Ltd

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2017

Action Date: 28 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-28

Capital : 13,587,000 EUR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-03

New address: C.O. Giuseppe De Bernardis 26 Baberton Mains Brae Edinburgh EH14 3HH

Old address: 83 Princes St Edinburgh Scothland EH2 2ER

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2017

Action Date: 24 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-24

New address: 83 Princes St Edinburgh Scothland EH2 2ER

Old address: 83 George St Edinburgh EH2 3ES Scotland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-22

New address: 83 George St Edinburgh EH2 3ES

Old address: C/O C/O Mastrapasqua Holding Co. Ltd Summit House, 4-5 Mitchell Street Edinburgh EH6 7BD Scotland

Documents

View document PDF

Incorporation company

Date: 05 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C J ROSE LIMITED

SILVER BIRCHES FURNACE LANE,RYE,TN31 6ES

Number:04469915
Status:ACTIVE
Category:Private Limited Company

D.L.H. ELECTRICAL SERVICES LIMITED

107 WESTBURY COURT,LONDON,SW4 9AD

Number:05701294
Status:ACTIVE
Category:Private Limited Company

DJR INTERNATIONAL LIMITED

WINLEY HOUSE,STRATFORD UPON AVON,CV37 9TD

Number:03061050
Status:ACTIVE
Category:Private Limited Company

KMPRINT FINISHING LTD

,WELWYN GARDEN CITY,AL8 6YF

Number:06104576
Status:ACTIVE
Category:Private Limited Company

SENSATA TECHNOLOGIES HOLDING PLC

INTERFACE HOUSE INTERFACE BUSINESS PARK,ROYAL WOOTTON BASSETT, SWINDON,SN4 8SY

Number:10900776
Status:ACTIVE
Category:Public Limited Company

STAMFORD WATER COMPANY LIMITED

3 CASTLEGATE,GRANTHAM,NG31 6SF

Number:07405685
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