ALIVINI COMPANY LIMITED

01885307
UNITS 2 AND 3 199 EADE ROAD LONDON ENGLAND N4 1DN

Documents

Documents
Date Category Description Pages
09 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2024 accounts Annual Accounts 26 Buy now
18 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2023 accounts Annual Accounts 27 Buy now
26 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2022 accounts Annual Accounts 28 Buy now
23 Jun 2022 officers Termination of appointment of director (Antonio Pirozzi) 1 Buy now
18 Mar 2022 officers Change of particulars for director (Custudio Jose Dos Santos) 2 Buy now
01 Dec 2021 accounts Annual Accounts 29 Buy now
21 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2021 accounts Annual Accounts 28 Buy now
17 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2019 officers Appointment of director (Mr Stephen Dennis Bridgeman) 2 Buy now
16 Dec 2019 officers Termination of appointment of director (Stephen Dennis Bridgeman) 1 Buy now
30 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2019 accounts Annual Accounts 28 Buy now
25 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
18 Sep 2018 mortgage Registration of a charge 43 Buy now
31 Jul 2018 accounts Annual Accounts 27 Buy now
30 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2018 address Move Registers To Sail Company With New Address 1 Buy now
30 Jul 2018 officers Change of particulars for director (Gianni Segatta) 2 Buy now
30 Jul 2018 officers Change of particulars for director (Mrs Maria Vitoria Santos-Pires) 2 Buy now
30 Jul 2018 officers Change of particulars for director (Mr Antonio Pirozzi) 2 Buy now
30 Jul 2018 officers Change of particulars for director (Jose De Nobrega Pires) 2 Buy now
30 Jul 2018 officers Change of particulars for director (Custudio Jose Dos Santos) 2 Buy now
30 Jul 2018 officers Change of particulars for director (Stephen Dennis Bridgeman) 2 Buy now
30 Jul 2018 officers Change of particulars for secretary (Stephen Dennis Bridgeman) 1 Buy now
08 Aug 2017 accounts Annual Accounts 27 Buy now
17 Jul 2017 address Change Sail Address Company With New Address 1 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2016 accounts Annual Accounts 27 Buy now
08 Sep 2015 annual-return Annual Return 9 Buy now
31 Jul 2015 annual-return Annual Return 9 Buy now
27 Jul 2015 accounts Annual Accounts 26 Buy now
26 Mar 2015 insolvency Liquidation Voluntary Arrangement Completion 4 Buy now
04 Jul 2014 accounts Annual Accounts 26 Buy now
18 Mar 2014 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 9 Buy now
19 Aug 2013 annual-return Annual Return 9 Buy now
17 Jul 2013 accounts Annual Accounts 25 Buy now
22 May 2013 officers Appointment of director (Mrs Maria Vitoria Santos-Pires) 2 Buy now
23 Apr 2013 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 7 Buy now
12 Sep 2012 accounts Annual Accounts 25 Buy now
31 Aug 2012 annual-return Annual Return 8 Buy now
04 Apr 2012 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 7 Buy now
03 Oct 2011 accounts Annual Accounts 26 Buy now
30 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jul 2011 annual-return Annual Return 8 Buy now
16 Mar 2011 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 6 Buy now
09 Feb 2011 officers Change of particulars for director (Stephen Dennis Bridgeman) 2 Buy now
09 Feb 2011 officers Change of particulars for secretary (Stephen Dennis Bridgeman) 2 Buy now
18 Oct 2010 accounts Annual Accounts 25 Buy now
29 Jul 2010 annual-return Annual Return 8 Buy now
09 Mar 2010 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 11 Buy now
05 Jan 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
02 Oct 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 2 Buy now
23 Sep 2009 accounts Annual Accounts 23 Buy now
08 Sep 2009 annual-return Return made up to 17/07/09; full list of members 4 Buy now
26 Aug 2009 mortgage Duplicate mortgage certificatecharge no:8 5 Buy now
21 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 8 4 Buy now
08 Aug 2008 annual-return Return made up to 17/07/08; full list of members 4 Buy now
29 Jul 2008 officers Director's change of particulars / gianni segatta / 30/09/2007 1 Buy now
21 Jul 2008 accounts Annual Accounts 23 Buy now
04 Sep 2007 annual-return Return made up to 17/07/07; full list of members 3 Buy now
11 Jul 2007 accounts Annual Accounts 23 Buy now
25 Jul 2006 annual-return Return made up to 17/07/06; full list of members 3 Buy now
21 Feb 2006 officers Director's particulars changed 1 Buy now
18 Jan 2006 accounts Annual Accounts 22 Buy now
01 Sep 2005 annual-return Return made up to 17/07/05; full list of members 3 Buy now
01 Sep 2005 address Location of debenture register 1 Buy now
01 Sep 2005 address Location of register of members 1 Buy now
01 Sep 2005 address Registered office changed on 01/09/05 from: manfield house 2ND floor 1 southampton street london WC2R 0LR 1 Buy now
16 Aug 2005 officers Director resigned 1 Buy now
12 Aug 2005 address Registered office changed on 12/08/05 from: 37B new cavendish street london W1G 8JR 1 Buy now
15 Mar 2005 address Registered office changed on 15/03/05 from: 2ND floor manfield house 1 southampton street london WC2R 0LR 1 Buy now
07 Jan 2005 accounts Annual Accounts 22 Buy now
05 Aug 2004 annual-return Return made up to 17/07/04; full list of members 9 Buy now
30 Apr 2004 accounts Annual Accounts 22 Buy now
22 Apr 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
16 Mar 2004 mortgage Particulars of mortgage/charge 5 Buy now
24 Nov 2003 address Registered office changed on 24/11/03 from: 138 park lane london W1K 7AS 1 Buy now
10 Sep 2003 annual-return Return made up to 17/07/03; full list of members 9 Buy now
31 Dec 2002 accounts Annual Accounts 21 Buy now
09 Sep 2002 annual-return Return made up to 17/07/02; full list of members 9 Buy now
04 Jul 2002 address Registered office changed on 04/07/02 from: hill house 1 little new street london EC4A 3TR 1 Buy now
15 May 2002 accounts Annual Accounts 21 Buy now
03 May 2002 accounts Delivery ext'd 3 mth 30/06/01 2 Buy now
08 Oct 2001 annual-return Return made up to 17/07/01; full list of members 7 Buy now
01 May 2001 accounts Annual Accounts 21 Buy now
10 Aug 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
10 Aug 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
10 Aug 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
08 Aug 2000 annual-return Return made up to 17/07/00; full list of members 8 Buy now
12 May 2000 mortgage Particulars of mortgage/charge 3 Buy now
25 Feb 2000 accounts Annual Accounts 22 Buy now
09 Sep 1999 annual-return Return made up to 17/07/99; full list of members 7 Buy now