Advanced company searchLink opens in new window

ALIVINI (NORTH) LIMITED

Company number 02880642

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2018 PSC05 Change of details for Franciacorta Limited as a person with significant control on 14 December 2018
18 Dec 2018 CH01 Director's details changed for Jose De Nobrega Pires on 14 December 2018
18 Dec 2018 CH01 Director's details changed for Mr Antonio Pirozzi on 14 December 2018
18 Dec 2018 CH01 Director's details changed for Custudio Jose Dos Santos on 14 December 2018
18 Dec 2018 CH03 Secretary's details changed for Stephen Dennis Bridgeman on 14 December 2018
18 Dec 2018 CH01 Director's details changed for Stephen Dennis Bridgeman on 14 December 2018
25 Oct 2018 MR04 Satisfaction of charge 4 in full
18 Sep 2018 MR01 Registration of charge 028806420005, created on 14 September 2018
31 Jul 2018 AA Accounts for a small company made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
18 Dec 2017 AD03 Register(s) moved to registered inspection location 22 Silverston Way Stanmore HA7 4HR
18 Dec 2017 AD02 Register inspection address has been changed from 22 Silverston Way Stanmore HA7 4HR England to 22 Silverston Way Stanmore HA7 4HR
18 Dec 2017 AD02 Register inspection address has been changed to 22 Silverston Way Stanmore HA7 4HR
07 Aug 2017 AA Full accounts made up to 31 December 2016
08 Jun 2017 AD01 Registered office address changed from Units 2 and 3 199 Eade Road London N4 1DN England to Units 2 and 3 199 Eade Road London N4 1DN on 8 June 2017
01 Jun 2017 AD01 Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to Units 2 and 3 199 Eade Road London N4 1DN on 1 June 2017
14 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
05 Jul 2016 AA Full accounts made up to 31 December 2015
17 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 751
27 Jul 2015 AA Full accounts made up to 31 December 2014
26 Mar 2015 1.4 Notice of completion of voluntary arrangement
06 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 751
04 Jul 2014 AA Full accounts made up to 31 December 2013
17 Mar 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 22 February 2014
24 Feb 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 751