Advanced company searchLink opens in new window

OLTON ALEXANDER LIMITED

Company number 07652082

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-31
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1