Download leads from Nexok and grow your business. Find out more

Alberto Gasco Rodriguez Limited

Documents

Total Documents19
Total Pages108

Filing History

11 December 2018Final Gazette dissolved via voluntary strike-off
18 October 2018Total exemption full accounts made up to 31 August 2018
3 October 2018Previous accounting period shortened from 31 March 2019 to 31 August 2018
25 September 2018First Gazette notice for voluntary strike-off
17 September 2018Application to strike the company off the register
18 June 2018Total exemption full accounts made up to 31 March 2018
29 March 2018Confirmation statement made on 23 March 2018 with no updates
28 June 2017Total exemption full accounts made up to 31 March 2017
28 June 2017Total exemption full accounts made up to 31 March 2017
28 March 2017Confirmation statement made on 23 March 2017 with updates
28 March 2017Confirmation statement made on 23 March 2017 with updates
1 August 2016Registered office address changed from 9 Waterside St. Nicholas Street Coventry CV1 4LZ to 96 Flyford Close Redditch Worcestershire B98 7LX on 1 August 2016
1 August 2016Registered office address changed from 9 Waterside St. Nicholas Street Coventry CV1 4LZ to 96 Flyford Close Redditch Worcestershire B98 7LX on 1 August 2016
22 June 2016Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 9 Waterside St. Nicholas Street Coventry CV1 4LZ on 22 June 2016
22 June 2016Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 9 Waterside St. Nicholas Street Coventry CV1 4LZ on 22 June 2016
17 May 2016Director's details changed for Mr Alberto Gasco Rodriguez on 17 May 2016
17 May 2016Director's details changed for Mr Alberto Gasco Rodriguez on 17 May 2016
24 March 2016Incorporation
Statement of capital on 2016-03-24
  • GBP 1
24 March 2016Incorporation
Statement of capital on 2016-03-24
  • GBP 1
Sign up now to grow your client base. Plans & Pricing