- Company Overview for ALFREDO & ACEVES LTD (10508463)
- Filing history for ALFREDO & ACEVES LTD (10508463)
- People for ALFREDO & ACEVES LTD (10508463)
- More for ALFREDO & ACEVES LTD (10508463)
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) |
---|---|---|---|
31 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 May 2018 | DS01 | Application to strike the company off the register | |
05 Apr 2018 | AA | Micro company accounts made up to 5 April 2017 | |
08 Jan 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 5 April 2017 | |
27 Nov 2017 | PSC01 | Notification of Ronaldo Ambay as a person with significant control on 20 December 2016 | |
24 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
27 Sep 2017 | AD01 | Registered office address changed from 17 Mahoney Green Rackheath Norwich NR13 6JY England to 5 Queen Street Norwich NR2 4TL on 27 September 2017 | |
27 Jan 2017 | AD01 | Registered office address changed from 17 Mahoney Green Rackheath Norwich Norfolk NR1 6JY to 17 Mahoney Green Rackheath Norwich NR13 6JY on 27 January 2017 | |
20 Jan 2017 | TM01 | Termination of appointment of Jana Ovsakova as a director on 20 December 2016 | |
19 Jan 2017 | AP01 | Appointment of Mr Ronaldo Ambay as a director on 20 December 2016 | |
06 Jan 2017 | AD01 | Registered office address changed from 119 Rosehill Street Derby DE23 8FX United Kingdom to 17 Mahoney Green Rackheath Norwich Norfolk NR1 6JY on 6 January 2017 | |
02 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-02
|