UKBizDB.co.uk

ALFIOLA LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alfiola Ltd. The company was founded 3 years ago and was given the registration number 12936276. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:ALFIOLA LTD
Company Number:12936276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2020
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:71-75 Shelton Street, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, 30, Westland Road, Watford, England, WD17 1QX

Director05 March 2022Active
6, Woods Drive, Apse Heath, Sandown, England, PO36 0LP

Director12 March 2022Active
6, Woods Drive, Apse Heath, Sandown, England, PO36 0LP

Director09 March 2022Active
71-75, Shelton Street, London, England, WC2H 9JQ

Director20 April 2021Active
71-75, Shelton Street, London, England, WC2H 9JQ

Director07 October 2020Active
71-75, Shelton Street, London, England, WC2H 9JQ

Director21 October 2021Active

People with Significant Control

Mr Radoslav Izidorov Mirchev
Notified on:12 March 2022
Status:Active
Date of birth:June 1999
Nationality:Bulgarian
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Radoslav Izidorov Mirchev
Notified on:09 March 2022
Status:Active
Date of birth:June 1999
Nationality:Bulgarian
Country of residence:England
Address:6, Woods Drive, Sandown, England, PO36 0LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Zdravka Dimitrova Yadkova
Notified on:05 March 2022
Status:Active
Date of birth:November 1951
Nationality:Bulgarian
Country of residence:England
Address:8, 30, Westland Road, Watford, England, WD17 1QX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Radoslav Izidorov Mirchev
Notified on:10 May 2021
Status:Active
Date of birth:June 1999
Nationality:Bulgarian
Country of residence:England
Address:6, Woods Drive, Sandown, England, PO36 0LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Hristina Ivanova Yadkova
Notified on:07 October 2020
Status:Active
Date of birth:April 1973
Nationality:Bulgarian
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Gazette

Gazette notice voluntary.

Download
2024-02-19Dissolution

Dissolution application strike off company.

Download
2023-10-25Change of name

Certificate change of name company.

Download
2023-10-25Address

Change registered office address company with date old address new address.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Accounts

Accounts with accounts type micro entity.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Address

Change registered office address company with date old address new address.

Download
2022-07-11Persons with significant control

Cessation of a person with significant control.

Download
2022-07-11Accounts

Accounts with accounts type micro entity.

Download
2022-03-23Persons with significant control

Notification of a person with significant control.

Download
2022-03-23Persons with significant control

Change to a person with significant control.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-16Address

Change registered office address company with date old address new address.

Download
2022-03-16Persons with significant control

Notification of a person with significant control.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-03-16Persons with significant control

Cessation of a person with significant control.

Download
2022-03-14Address

Change registered office address company with date old address new address.

Download
2022-03-09Persons with significant control

Notification of a person with significant control.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.