Advanced company searchLink opens in new window

ALEXANDER DAVID SECURITIES LIMITED

Company number 06015379

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)
09 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 30 June 2023
27 Jul 2022 LIQ02 Statement of affairs
12 Jul 2022 AD01 Registered office address changed from 49 Queen Victoria Street London EC4N 4SA England to Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 12 July 2022
12 Jul 2022 600 Appointment of a voluntary liquidator
12 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-01
01 Jul 2022 TM01 Termination of appointment of David Alexander Hill Scott as a director on 1 July 2022
01 Jul 2022 TM02 Termination of appointment of Sandra Scott as a secretary on 1 July 2022
22 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
21 Jan 2021 CS01 Confirmation statement made on 30 November 2020 with updates
21 Jan 2021 AD02 Register inspection address has been changed from 30 Percy Street London W1T 2DB England to 40 the Grove London W5 5LH
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
22 Dec 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 4,029,470
26 Jul 2020 AD01 Registered office address changed from 30 Percy Street London W1T 2DB to 49 Queen Victoria Street London EC4N 4SA on 26 July 2020
22 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with updates
30 Sep 2019 AA Accounts for a small company made up to 31 December 2018
13 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
13 Dec 2018 AD02 Register inspection address has been changed from 45 Moorfields London EC2Y 9AE England to 30 Percy Street London W1T 2DB
04 Oct 2018 AA Full accounts made up to 31 December 2017
24 Sep 2018 SH01 Statement of capital following an allotment of shares on 30 June 2013
  • GBP 3,891,644
24 Sep 2018 SH01 Statement of capital following an allotment of shares on 31 December 2012
  • GBP 3,883,974
24 Sep 2018 SH01 Statement of capital following an allotment of shares on 31 December 2011
  • GBP 3,569,978
24 Aug 2018 TM01 Termination of appointment of Angus Fredrick Rose as a director on 20 August 2018
17 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
17 Dec 2017 AD04 Register(s) moved to registered office address 30 Percy Street London W1T 2DB