Advanced company searchLink opens in new window

ALASKA METALLURGY & STEEL COMPANY LIMITED

Company number 07224017

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)
29 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2017 SOAS(A) Voluntary strike-off action has been suspended
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2017 DS01 Application to strike the company off the register
03 Jan 2017 SH01 Statement of capital following an allotment of shares on 21 December 2016
  • GBP 66,327
12 May 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 10
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10
15 Apr 2015 CH02 Director's details changed for Bulldog Nominee Directors Uk Limited on 10 March 2015
15 Apr 2015 CH04 Secretary's details changed for Bulldog Nominee Secretaries Uk Limited on 10 March 2015
27 Oct 2014 TM01 Termination of appointment of Marios Tofaros as a director on 30 September 2014
27 Oct 2014 AP04 Appointment of Bulldog Nominee Secretaries Uk Limited as a secretary on 30 September 2014
27 Oct 2014 TM02 Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary on 30 September 2014
27 Oct 2014 AD01 Registered office address changed from 3Rd Floor 5 Lloyds Avenue London EC3N 3AE to Warnford Court 29 Throgmorton Street London EC2N 2AT on 27 October 2014
27 Oct 2014 AP02 Appointment of Bulldog Nominee Directors Uk Limited as a director on 30 September 2014
27 Oct 2014 AP01 Appointment of Ms Despoina Zinonos as a director on 30 September 2014
21 Aug 2014 AA Total exemption full accounts made up to 31 December 2013
21 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 April 2014
29 Apr 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10
  • ANNOTATION A second filed AR01 was registered on 21/05/2014
29 Apr 2014 AD01 Registered office address changed from , 3Rd Floor 5 Lloyds Avenue, London, EC3N 3AE, United Kingdom on 29 April 2014
02 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
25 Jul 2013 TM01 Termination of appointment of Despoina Zinonos as a director
25 Jul 2013 AP01 Appointment of Marios Tofaros as a director
15 Apr 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders