CAJA RURAL DE DENIA LTD

15 Maiden Lane 15 Maiden Lane, London, WC2E 7NG, England
StatusACTIVE
Company No.09857525
CategoryPrivate Limited Company
Incorporated05 Nov 2015
Age8 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

CAJA RURAL DE DENIA LTD is an active private limited company with number 09857525. It was incorporated 8 years, 6 months, 29 days ago, on 05 November 2015. The company address is 15 Maiden Lane 15 Maiden Lane, London, WC2E 7NG, England.



Company Fillings

Accounts with accounts type dormant

Date: 30 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-17

Officer name: Mr. Alberto Morici

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fernando Villuendas Vera

Termination date: 2023-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helios Villuendas

Termination date: 2023-04-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. Manuel Antonio Alvarez

Appointment date: 2023-04-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fernando Villuendas Vera

Termination date: 2023-04-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2022

Action Date: 20 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-20

Officer name: Mr. Manuel Antonio Alvarez

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-25

Officer name: Carlos Jesus Rodriguez

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antonio Jalaff

Termination date: 2022-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Address

Type: AD01

Old address: 8-10 Flat H Pont Street London SW1X 9EL England

Change date: 2021-11-29

New address: 15 Maiden Lane 3 - Floor, Covent Garden London WC2E 7NG

Documents

View document PDF

Change account reference date company current extended

Date: 19 Sep 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-11-30

New date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-23

Officer name: Mr. Antonio Jalaff

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-23

Officer name: Mr. Helios Villuendas

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2021

Action Date: 17 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-04-17

Psc name: World Opportunities Fund Inc

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2021

Action Date: 17 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Fernando Villuendas Vera

Appointment date: 2021-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2021

Action Date: 17 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-17

Officer name: Mr. George Saliba

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Apr 2021

Action Date: 17 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. Fernando Villuendas Vera

Appointment date: 2021-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2021

Action Date: 17 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-17

Officer name: Mr. Jose Miguel Artiles Jr

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2021

Action Date: 17 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-17

Officer name: Mr. Carlos Jesus Rodriguez

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2021

Action Date: 17 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-17

Officer name: Mr. Jose Miguel Artiles

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2021

Action Date: 17 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-17

Officer name: Jose Miguel Artiles Ceballos

Documents

View document PDF

Notification of a person with significant control

Date: 21 Apr 2021

Action Date: 17 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-04-17

Psc name: World Opportunities Fund Inc

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Apr 2021

Action Date: 17 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-17

Psc name: Fabio Pastore

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-21

New address: 8-10 Flat H Pont Street London SW1X 9EL

Old address: 47 Charles Street London W1J 5EL England

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Fabio Pastore

Notification date: 2021-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2020

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-18

Psc name: Top Delight Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2020

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jun 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Address

Type: AD01

New address: 47 Charles Street London W1J 5EL

Change date: 2019-02-11

Old address: New Derwent House 69-73 Theobalds Road London WC1X 8TA England

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fabio Pastore

Termination date: 2018-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Fabio Pastore

Appointment date: 2018-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Top Delight Ltd

Termination date: 2018-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Jose Miguel Artiles Ceballos

Appointment date: 2018-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2018

Action Date: 08 May 2018

Category: Address

Type: AD01

Change date: 2018-05-08

Old address: 177 Squirrels Heath Lane Hornchurch RM11 2DX England

New address: New Derwent House 69-73 Theobalds Road London WC1X 8TA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

New address: 177 Squirrels Heath Lane Hornchurch RM11 2DX

Old address: 397 Katherine Road London E7 8LT England

Change date: 2018-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2018

Action Date: 08 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-02-08

Psc name: Top Delight Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2018

Action Date: 08 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Top Delight Ltd

Notification date: 2018-02-08

Documents

View document PDF

Appoint corporate director company with name date

Date: 10 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2018-02-08

Officer name: Top Delight Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jose Miguel Artiles Ceballos

Termination date: 2018-02-08

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2018

Action Date: 08 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fabio Pastore

Cessation date: 2018-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2018

Action Date: 10 Feb 2018

Category: Address

Type: AD01

Old address: 47 Charles Street, 2nd Floor London W1J 5EL England

New address: 397 Katherine Road London E7 8LT

Change date: 2018-02-10

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Address

Type: AD01

Old address: 538 Lea Bridge Road London E10 7DN England

New address: 47 Charles Street, 2nd Floor London W1J 5EL

Change date: 2017-01-06

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-03

Officer name: Mr Jose Miguel Artiles Ceballos

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Address

Type: AD01

New address: 538 Lea Bridge Road London E10 7DN

Change date: 2016-06-03

Old address: 602 Lea Bridge Road 2nd Floor London E10 7DN England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-01

Old address: Ostra House 126 High Road Willesden London NW10 2PJ

New address: 602 Lea Bridge Road 2nd Floor London E10 7DN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-14

Old address: 2 Curlew House Trinity Way Chingford London E4 8TD England

New address: Ostra House 126 High Road Willesden London NW10 2PJ

Documents

View document PDF

Incorporation company

Date: 05 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAJAM LIMITED

THE COURTYARD,TROWBRIDGE,BA14 8EA

Number:02700361
Status:ACTIVE
Category:Private Limited Company

EOAM SERVICES LTD

39 39 ST BENEDICT CLOSE,TOOTING,SW17 9NX

Number:08954913
Status:ACTIVE
Category:Private Limited Company

EXPRESS TOOLING LIMITED

ROBSON SCOTT ASSOCIATES,DARLINGTON,DL3 7SD

Number:09798577
Status:LIQUIDATION
Category:Private Limited Company

MACWITS LIMITED

FLAT 25, WESSEX HOUSE,BOURNEMOUTH,BH8 8BY

Number:11060093
Status:ACTIVE
Category:Private Limited Company
Number:CE010541
Status:ACTIVE
Category:Charitable Incorporated Organisation

SKIN DESIGN LONDON LTD

34 SOUTH MOLTON STREET,MAYFAIR,W1K 5RG

Number:08987975
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