- Company Overview for PUENTE HOLDING LIMITED (09362341)
- Filing history for PUENTE HOLDING LIMITED (09362341)
- People for PUENTE HOLDING LIMITED (09362341)
- More for PUENTE HOLDING LIMITED (09362341)
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) |
---|---|---|---|
01 Oct 2021 | TM01 | Termination of appointment of Marcos Ernst Wentzel as a director on 1 October 2021 | |
05 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
20 Apr 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
20 Apr 2021 | CH01 | Director's details changed for Federico Tomasevich on 25 September 2020 | |
20 Apr 2021 | CH01 | Director's details changed for Mr Gonzalo Miguel Spinedi on 4 October 2020 | |
20 Apr 2021 | PSC04 | Change of details for Federico Tomasevich as a person with significant control on 25 September 2020 | |
19 Aug 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
17 Feb 2020 | CS01 |
Confirmation statement made on 2 February 2020 with no updates
|
|
20 Jun 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
06 Mar 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
21 Feb 2019 | TM01 | Termination of appointment of Ines Maria Tarigo Beretervide as a director on 6 February 2019 | |
21 Feb 2019 | AP01 | Appointment of Mr Marcos Ernst Wentzel as a director on 6 February 2019 | |
08 Jan 2019 | AP01 | Appointment of Mr Gonzalo Miguel Spinedi as a director on 20 December 2018 | |
03 Jan 2019 | TM01 | Termination of appointment of Ana Maria Corvalan as a director on 20 December 2018 | |
12 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
23 Feb 2018 | CH01 | Director's details changed for Ms Ana Maria Corvalan on 2 February 2018 | |
23 Feb 2018 | CS01 | 02/02/18 Statement of Capital gbp 25375255 | |
04 Jan 2018 | AD01 | Registered office address changed from 3 More London Riverside London SE1 2AQ to Hill House 1 Little New Street London EC4A 3TR on 4 January 2018 | |
13 Dec 2017 | TM02 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 13 December 2017 | |
21 Aug 2017 | AP01 | Appointment of Ines Maria Tarigo Beretervide as a director on 31 May 2017 | |
04 Aug 2017 | TM01 | Termination of appointment of Juan Jose Varela as a director on 30 May 2017 | |
02 Aug 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
13 Mar 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates |