Advanced company searchLink opens in new window

ALFREDO SORAVIA

Company number 09312485

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-09
19 Feb 2015 CERTNM Company name changed behrenstein financial ag\certificate issued on 19/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-15
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