Advanced company searchLink opens in new window

ALICONS INTERNATIONAL LIMITED

Company number 03194346

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2014 DS01 Application to strike the company off the register
23 Dec 2013 AP01 Appointment of Mr Alex Smotlak as a director
23 Dec 2013 TM01 Termination of appointment of Andreas Marcou as a director
11 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
14 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
14 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
14 May 2012 CH01 Director's details changed for Mr Andreas Grotokritou Marcou on 3 May 2012
14 May 2012 TM02 Termination of appointment of H C Secretaries Ltd as a secretary
11 Jan 2012 AD01 Registered office address changed from C/O Hamels 4 Gransden Park Potton Road Abbotsley St. Neots Cambrideshire PE19 6TY United Kingdom on 11 January 2012
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
18 May 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
11 Feb 2011 TM01 Termination of appointment of Three Rivers Management Limited as a director
11 Feb 2011 AP01 Appointment of Mr Andreas Grotokritou Marcou as a director
04 Feb 2011 TM01 Termination of appointment of Andrew Greenfield as a director
19 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Sep 2010 AP01 Appointment of Mr Andrew Victor William Greenfield as a director
23 Jul 2010 TM01 Termination of appointment of Fenella Hubbard as a director
30 Jun 2010 AD01 Registered office address changed from 9 Wimpole Street London W1G 9SG on 30 June 2010
14 Jun 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders
14 Jun 2010 CH04 Secretary's details changed for H C Secretaries Ltd on 1 October 2009
14 Jun 2010 CH01 Director's details changed for Fenella Johanna Hubbard on 1 October 2009