- Company Overview for ALIVINI (NORTH) LIMITED (02880642)
- Filing history for ALIVINI (NORTH) LIMITED (02880642)
- People for ALIVINI (NORTH) LIMITED (02880642)
- Charges for ALIVINI (NORTH) LIMITED (02880642)
- Insolvency for ALIVINI (NORTH) LIMITED (02880642)
- Registers for ALIVINI (NORTH) LIMITED (02880642)
- More for ALIVINI (NORTH) LIMITED (02880642)
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
|
|
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
|
|
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
|