NATURALIA SINTESI UK LIMITED
Status | ACTIVE |
Company No. | 09636492 |
Category | Private Limited Company |
Incorporated | 12 Jun 2015 |
Age | 8 years, 11 months, 19 days |
Jurisdiction | England 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
Dissolution application strike off company
Date: 21 Mar 2024
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 13 May 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Some Companies
7 PARK AVENUE,STOURPORT ON SEVERN,DY13 8SH
Number: | 07397472 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAZELDINE HOUSE PLANTATION ROAD,STOKE-ON-TRENT,ST4 8HX
Number: | 07383919 |
Status: | ACTIVE |
Category: | Private Limited Company |
146 CAPE HILL,SMETHWICK,B66 4PH
Number: | 10185753 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 PEREGRINE CLOSE,BRACKNELL,RG12 7HU
Number: | 08592045 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 TRICKLEBANKS CATTERALL LANE,PRESTON,PR3 0PS
Number: | 07214848 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITY GATES,CHICHESTER,PO19 8DJ
Number: | 03047285 |
Status: | ACTIVE |
Category: | Private Limited Company |