- Company Overview for ALTERNATIVE LINK (UK) LIMITED (03848887)
- Filing history for ALTERNATIVE LINK (UK) LIMITED (03848887)
- People for ALTERNATIVE LINK (UK) LIMITED (03848887)
- More for ALTERNATIVE LINK (UK) LIMITED (03848887)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with no updates | |
31 Oct 2017 | CS01 | Confirmation statement made on 8 September 2017 with no updates | |
07 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
08 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
03 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
18 Sep 2014 | CH01 | Director's details changed for Elizabeth Anne Margaret Wilson on 31 May 2014 | |
18 Sep 2014 | CH03 | Secretary's details changed for Elizabeth Anne Margaret Wilson on 31 May 2014 | |
18 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
18 Sep 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
18 Sep 2014 | CH01 | Director's details changed for Allan Reece on 31 May 2014 | |
03 Oct 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
03 Oct 2013 | CH01 | Director's details changed for Elizabeth Anne Margaret Wilson on 26 September 2013 | |
03 Oct 2013 | CH03 | Secretary's details changed for Elizabeth Anne Margaret Wilson on 26 September 2013 | |
03 Oct 2013 | CH01 | Director's details changed for Allan Reece on 26 September 2013 | |
04 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 27 September 2012 with full list of shareholders | |
24 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
20 Sep 2012 | AD01 | Registered office address changed from Cecil House 52 St Andrew Street Hertford Hertfordshire SG14 1JA on 20 September 2012 | |
18 Oct 2011 | AR01 | Annual return made up to 27 September 2011 with full list of shareholders | |
15 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
10 Nov 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders |