NATURALIA SINTESI UK LIMITED

220 Sierra Quebec Bravo Suite 220 Sierra Quebec Bravo Suite, London, E14 9SH, England
StatusACTIVE
Company No.09636492
CategoryPrivate Limited Company
Incorporated12 Jun 2015
Age8 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

NATURALIA SINTESI UK LIMITED is an active private limited company with number 09636492. It was incorporated 8 years, 11 months, 19 days ago, on 12 June 2015. The company address is 220 Sierra Quebec Bravo Suite 220 Sierra Quebec Bravo Suite, London, E14 9SH, England.



Company Fillings

Gazette notice voluntary

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Address

Type: AD01

Old address: 220 Sierra Quebec Bravo Suite Marsh Wall London E14 9SH England

Change date: 2023-10-05

New address: 220 Sierra Quebec Bravo Suite 77 Marsh Wall London E14 9SH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Address

Type: AD01

Old address: 220 Sierra Quebec Bravo Suite 220 77 Marsh Wall London E14 9SH England

Change date: 2023-10-05

New address: 220 Sierra Quebec Bravo Suite 77 Marsh Wall London E14 9SH

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Eleonora Angela Severgnini

Change date: 2023-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Address

Type: AD01

Old address: Sierra Quebec Bravo Suite 220 & 232 77 Marsh Wall London E14 9SH England

Change date: 2023-07-04

New address: 220 Sierra Quebec Bravo Suite 220 77 Marsh Wall London E14 9SH

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-03

Officer name: Ms Eleonora Angela Severgnini

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 02 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefano Bandecchi

Termination date: 2023-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2022

Action Date: 02 Dec 2022

Category: Address

Type: AD01

New address: Sierra Quebec Bravo Suite 220 & 232 77 Marsh Wall London E14 9SH

Change date: 2022-12-02

Old address: 30th Floor 40 Bank Street London E14 5NR England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Address

Type: AD01

New address: 30th Floor 40 Bank Street London E14 5NR

Old address: 5 Harbour Exchange Square London E14 9GE England

Change date: 2022-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 02 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-02

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Eleonora Angela Severgnini

Change date: 2022-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-19

Officer name: Mr Stefano Bandecchi

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Eleonora Angela Severgnini

Change date: 2021-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Address

Type: AD01

Old address: 7 Skylines Village Limeharbour London E14 9TS England

New address: 5 Harbour Exchange Square London E14 9GE

Change date: 2020-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-18

Officer name: Miss Eleonora Angela Severgnini

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-18

Officer name: Ratha Krishnan Naidu

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-17

Officer name: Mr Stefano Bandecchi

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefano Bandecchi

Termination date: 2019-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2019

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stefano Bandecchi

Cessation date: 2019-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2019

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fregolino Limited

Notification date: 2019-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-01

Officer name: Oriana Pompa Di Gioacchino

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ratha Krishnan Naidu

Appointment date: 2019-06-05

Documents

View document PDF

Resolution

Date: 13 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 May 2019

Action Date: 11 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-05-11

Officer name: Mrs Oriana Pompa Di Gioacchino

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 19 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stefano Bandecchi

Notification date: 2016-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Sep 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-06-30

Documents

View document PDF

Incorporation company

Date: 12 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKS ENFORCEMENT LTD

7 PARK AVENUE,STOURPORT ON SEVERN,DY13 8SH

Number:07397472
Status:ACTIVE
Category:Private Limited Company

BDC PROPERTIES LIMITED

HAZELDINE HOUSE PLANTATION ROAD,STOKE-ON-TRENT,ST4 8HX

Number:07383919
Status:ACTIVE
Category:Private Limited Company

GLOBAL SAT (MIDLANDS) LTD

146 CAPE HILL,SMETHWICK,B66 4PH

Number:10185753
Status:ACTIVE
Category:Private Limited Company

KHANYILEKHAYATHANDO LTD

7 PEREGRINE CLOSE,BRACKNELL,RG12 7HU

Number:08592045
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

M J DOBSON LIMITED

3 TRICKLEBANKS CATTERALL LANE,PRESTON,PR3 0PS

Number:07214848
Status:ACTIVE
Category:Private Limited Company

M J VISUAL SYSTEMS LIMITED

CITY GATES,CHICHESTER,PO19 8DJ

Number:03047285
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source