Advanced company searchLink opens in new window

ALFA LUX LIMITED

Company number 08214788

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)
31 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 3,000
03 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Aug 2015 AD01 Registered office address changed from 6 Avondale Mansions Rostrevor Road London SW6 5AH United Kingdom to 788 - 790 Finchley Road London NW11 7TJ on 10 August 2015
10 Aug 2015 TM01 Termination of appointment of Umberto Lomolino as a director on 3 August 2015
03 Aug 2015 TM01 Termination of appointment of Umberto Lomolino as a director on 3 August 2015
03 Aug 2015 AP01 Appointment of Ms Rosa Del Medico as a director on 3 August 2015
26 Jan 2015 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 3,000
26 Jan 2015 AD01 Registered office address changed from 788-790 Finchley Road London NW11 7TJ to 6 Avondale Mansions Rostrevor Road London SW6 5AH on 26 January 2015
03 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Oct 2013 CERTNM Company name changed h I financial LTD\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-10-23
  • NM01 ‐ Change of name by resolution
14 Oct 2013 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
11 Oct 2013 CH01 Director's details changed for Umberto Lomolino on 4 October 2013
11 Oct 2013 TM02 Termination of appointment of Miller & Co. Secretaries Limited as a secretary
11 Oct 2013 AP04 Appointment of Centrum Secretaries Limited as a secretary
11 Oct 2013 AD01 Registered office address changed from 601 International House 223 Regent Street London W1B 2QD United Kingdom on 11 October 2013
26 Sep 2013 AP01 Appointment of Umberto Lomolino as a director
26 Sep 2013 TM01 Termination of appointment of Carmela Del Medico as a director
08 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 3,000
08 Aug 2013 AP01 Appointment of Mrs Carmela Del Medico as a director
08 Aug 2013 TM01 Termination of appointment of Mario Danese as a director
27 Jun 2013 CERTNM Company name changed first property management LIMITED\certificate issued on 27/06/13
  • RES15 ‐ Change company name resolution on 2013-06-27