- Company Overview for ROSSETI & ALVES LIMITED (10475657)
- Filing history for ROSSETI & ALVES LIMITED (10475657)
- People for ROSSETI & ALVES LIMITED (10475657)
- More for ROSSETI & ALVES LIMITED (10475657)
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) |
---|---|---|---|
20 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 22 November 2022 with no updates | |
05 May 2022 | AA | Micro company accounts made up to 30 November 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
15 Dec 2021 | CH01 | Director's details changed for Mr Vanderlei Alves on 15 December 2021 | |
15 Dec 2021 | AD01 | Registered office address changed from 49 Skylines Village Limeharbour London E14 9TS to C/O Tmc London Accountants, 17 Hanover Square London W1S 1BN on 15 December 2021 | |
20 Apr 2021 | AA | Micro company accounts made up to 30 November 2020 | |
03 Jan 2021 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
13 Feb 2020 | AA | Micro company accounts made up to 30 November 2019 | |
22 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
15 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
15 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
14 Jun 2019 | AA | Micro company accounts made up to 30 November 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
11 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
11 Dec 2017 | CH01 | Director's details changed for Mr Alves Vanderlei on 11 December 2017 | |
23 Feb 2017 | TM01 | Termination of appointment of Vanessa Sueli Rosseti as a director on 17 January 2017 | |
16 Feb 2017 | CH01 | Director's details changed for Mr Alves Vanderlei on 15 February 2017 | |
15 Feb 2017 | AP01 | Appointment of Mrs Vanessa Sueli Rosseti as a director on 16 January 2017 | |
31 Jan 2017 | AD01 | Registered office address changed from 46 Draper Way Leighton Buzzard LU7 4UD United Kingdom to 49 Skylines Village Limeharbour London E14 9TS on 31 January 2017 | |
11 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-11
|