- Company Overview for ALFREDO SORAVIA (09312485)
- Filing history for ALFREDO SORAVIA (09312485)
- People for ALFREDO SORAVIA (09312485)
- More for ALFREDO SORAVIA (09312485)
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) |
---|---|---|---|
29 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2019 | PSC03 | Notification of Graham & Partner Ltd as a person with significant control on 1 January 2019 | |
05 Jun 2019 | AD01 | Registered office address changed from 2 Ryefield Court Joel Street Northwood HA6 1LP England to Cumberland Lodge Suite 6 Cumberland Road Cliftonville Margate CT9 2JZ on 5 June 2019 | |
05 Jun 2019 | PSC07 | Cessation of Benner & Company Ltd. as a person with significant control on 31 December 2018 | |
10 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Apr 2019 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
09 Mar 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2018 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
14 Dec 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
04 Nov 2016 | AD01 | Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ to 2 Ryefield Court Joel Street Northwood HA6 1LP on 4 November 2016 | |
09 Dec 2015 | AR01 | Annual return made up to 14 November 2015 no member list | |
09 Dec 2015 | AD01 | Registered office address changed from 2 Sheriffs Orchard the Apex Coventry CV1 3PP to 2 Old Brompton Road Suite 188 London SW7 3DQ on 9 December 2015 | |
09 Dec 2015 | AP01 | Appointment of Mr. Alfredo Soravia as a director on 1 December 2015 | |
09 Dec 2015 | CERTNM |
Company name changed centurio capital ag\certificate issued on 09/12/15
|
|
19 Feb 2015 | CERTNM |
Company name changed behrenstein financial ag\certificate issued on 19/02/15
|
|
16 Jan 2015 | TM01 | Termination of appointment of Peter Horst Felber as a director on 31 December 2014 | |
01 Dec 2014 | AA01 | Current accounting period extended from 30 November 2015 to 31 December 2015 | |
14 Nov 2014 | NEWINC | Incorporation |