Advanced company searchLink opens in new window

IAN ALEXANDER LIMITED

Company number 05134783

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)
22 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 16 August 2021
23 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 16 August 2020
16 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 16 August 2019
19 Mar 2019 AD01 Registered office address changed from 37 Sun Street London EC2M 2PL to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 19 March 2019
02 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 16 August 2018
15 Sep 2017 LIQ02 Statement of affairs
07 Sep 2017 AD01 Registered office address changed from Dairy House Money Row Green Holyport Maidenhead Berkshire SL6 2nd England to 37 Sun Street London EC2M 2PL on 7 September 2017
03 Sep 2017 600 Appointment of a voluntary liquidator
03 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-17
08 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2017 CS01 Confirmation statement made on 1 May 2017 with no updates
06 Jul 2017 PSC01 Notification of Ian Christopher Alexander Turnbull as a person with significant control on 6 April 2017
06 Jul 2017 AD01 Registered office address changed from 26a New Road Ascot Berkshire SL5 8QQ England to Dairy House Money Row Green Holyport Maidenhead Berkshire SL6 2nd on 6 July 2017
06 Jul 2017 CH01 Director's details changed for Mr Ian Christopher Alexander Turnbull on 1 July 2017
20 Jun 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2016 AA01 Previous accounting period extended from 30 May 2016 to 30 June 2016
12 Aug 2016 AA Total exemption small company accounts made up to 30 May 2015
15 Jul 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
09 Jun 2016 CH01 Director's details changed for Mr Ian Christopher Alexander Turnbull on 4 May 2016
09 Jun 2016 TM02 Termination of appointment of Romanangel Limited as a secretary on 4 May 2016
09 Jun 2016 AD01 Registered office address changed from 9 Crossways London Road, Sunninghill Ascot Berkshire SL5 0PL to 26a New Road Ascot Berkshire SL5 8QQ on 9 June 2016
01 Jun 2016 DISS40 Compulsory strike-off action has been discontinued