Advanced company searchLink opens in new window

ALS & AL NOMINEES LIMITED

Company number 04255072

Filter by category

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)
02 Sep 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
02 Sep 2015 TM01 Termination of appointment of Gemma Louisa Milne as a director on 31 July 2015
17 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Aug 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
24 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
09 Sep 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
16 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Sep 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
19 Sep 2012 CH02 Director's details changed for Atlantic Law Nominees Limited on 30 September 2010
19 Sep 2012 CH04 Secretary's details changed for Atlantic Law Nominees Limited on 30 September 2010
16 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
12 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
11 Jul 2011 AD01 Registered office address changed from C/O Stanwyck & Bond 6 Porter Street Ground Floor London W1U 6DD United Kingdom on 11 July 2011
31 Jan 2011 AD01 Registered office address changed from C/O Stanwyck & Bond Marble Arch Tower 55 Bryanston Street London W1H 7AA United Kingdom on 31 January 2011
18 Oct 2010 AD01 Registered office address changed from 1 Great Cumberland Place London W1H 7AL on 18 October 2010
16 Jul 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
16 Jul 2010 CH02 Director's details changed for Atlantic Law Nominees Limited on 9 July 2010
16 Jul 2010 CH04 Secretary's details changed for Atlantic Law Nominees Limited on 9 July 2010
25 Feb 2010 AA Accounts for a dormant company made up to 31 December 2009
19 Aug 2009 AA Accounts for a dormant company made up to 31 December 2008
17 Aug 2009 363a Return made up to 09/07/09; full list of members
05 Dec 2008 AA Accounts for a dormant company made up to 31 December 2007
31 Oct 2008 363a Return made up to 09/07/08; full list of members
17 Sep 2007 288c Director's particulars changed
08 Aug 2007 363s Return made up to 09/07/07; no change of members