Advanced company searchLink opens in new window

THE ALEXANDER PARTNERSHIP LIMITED

Company number 07770730

Filter by category

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 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2018 DS01 Application to strike the company off the register
22 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
14 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
08 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
06 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
12 Oct 2016 CS01 Confirmation statement made on 12 September 2016 with updates
10 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Oct 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 6
20 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
20 Jan 2015 AA01 Current accounting period shortened from 30 September 2015 to 31 March 2015
13 Oct 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 6
03 Oct 2014 AD01 Registered office address changed from Invision House Wilbury Way Hitchin Herts SG4 0TY United Kingdom to 166 Northwood Way Northwood Middlesex HA6 1RB on 3 October 2014
26 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
08 Oct 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 6
19 Jul 2013 SH01 Statement of capital following an allotment of shares on 16 July 2013
  • GBP 6
11 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
02 Nov 2012 SH01 Statement of capital following an allotment of shares on 17 September 2012
  • GBP 5
02 Nov 2012 AP01 Appointment of Mr Philip Graham Goldman as a director
30 Oct 2012 TM01 Termination of appointment of Michael Bradly Russell as a director
29 Oct 2012 AP01 Appointment of Mr Philip Paul Houghton as a director
08 Oct 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
12 Sep 2011 NEWINC Incorporation