- Company Overview for OLTON ALEXANDER LIMITED (07652082)
- Filing history for OLTON ALEXANDER LIMITED (07652082)
- People for OLTON ALEXANDER LIMITED (07652082)
- More for OLTON ALEXANDER LIMITED (07652082)
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) |
---|---|---|---|
27 Jan 2020 | AA | Micro company accounts made up to 31 May 2018 | |
11 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2019 | AP01 | Appointment of Mr Robert John Pinker as a director on 28 October 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
29 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2019 | AA | Micro company accounts made up to 31 May 2017 | |
08 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2019 | AD01 | Registered office address changed from The Claims Centre Kings House Home Park Estate, Station Road Kings Langely Hertfordshire WD4 8LZ United Kingdom to Calcutt Court Calcutt Swindon SN6 6JR on 11 January 2019 | |
08 Dec 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
03 Jan 2018 | AD01 | Registered office address changed from The Claims Centre Berry Lane Chorleywood Rickmansworth WD3 5EX England to The Claims Centre Kings House Home Park Estate, Station Road Kings Langely Hertfordshire WD4 8LZ on 3 January 2018 | |
01 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2017 | AD01 | Registered office address changed from Research House Fraser Road Greenford Middlesex UB6 7AQ to The Claims Centre Berry Lane Chorleywood Rickmansworth WD3 5EX on 17 October 2017 | |
19 Sep 2017 | AA | Micro company accounts made up to 31 May 2016 | |
12 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
16 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
21 Aug 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
04 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
09 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-07-03
|