Advanced company searchLink opens in new window

ALFRODULL LIMITED

Company number 07702478

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)
03 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Pyment of a cash dividend of £30,554.43 to the holders of a shares approved/ approved transfer of a shares of the benefit of a debt of £89,205.34 24/08/2015
25 Aug 2015 SH20 Statement by Directors
25 Aug 2015 SH19 Statement of capital on 25 August 2015
  • GBP 8,811.16
25 Aug 2015 CAP-SS Solvency Statement dated 24/08/15
25 Aug 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium 24/08/2015
24 Aug 2015 TM01 Termination of appointment of Matthew George Setchell as a director on 24 August 2015
24 Aug 2015 AP01 Appointment of Charles Hill as a director on 24 August 2015
18 Aug 2015 AP02 Appointment of Ocs Services Limited as a director on 18 August 2015
18 Aug 2015 TM01 Termination of appointment of Joanna Leigh as a director on 18 August 2015
18 Aug 2015 TM01 Termination of appointment of Paul Stephen Latham as a director on 18 August 2015
29 Jul 2015 TM01 Termination of appointment of Mark Turner as a director on 21 July 2015
29 Jul 2015 AP01 Appointment of Matthew George Setchell as a director on 21 July 2015
28 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 19,383.66
17 Jun 2015 AA Accounts for a small company made up to 31 December 2014
05 May 2015 AP03 Appointment of Karen Ward as a secretary on 1 May 2015
05 May 2015 TM02 Termination of appointment of Nicola Board as a secretary on 1 May 2015
10 Apr 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shareholder agreement 16/03/2015
10 Apr 2015 SH08 Change of share class name or designation
13 Jan 2015 CH01 Director's details changed for Mr Mark Turner on 15 December 2014
09 Jan 2015 CH01 Director's details changed for Joanna Leigh on 15 December 2014
15 Dec 2014 AD01 Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
22 Oct 2014 AP01 Appointment of Joanna Leigh as a director on 17 October 2014
22 Oct 2014 TM01 Termination of appointment of Benjamin Thomas Kidd Davis as a director on 17 October 2014
03 Oct 2014 AA Accounts for a small company made up to 31 December 2013