- Company Overview for ALEX 0904 LIMITED (08517380)
- Filing history for ALEX 0904 LIMITED (08517380)
- People for ALEX 0904 LIMITED (08517380)
- More for ALEX 0904 LIMITED (08517380)
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) |
---|---|---|---|
10 Oct 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
30 Jun 2022 | AA01 | Previous accounting period shortened from 31 May 2022 to 31 March 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
24 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
18 Dec 2020 | AA | Micro company accounts made up to 31 May 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
27 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
27 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
05 Jun 2018 | PSC01 | Notification of Alexander Jai Gilbert as a person with significant control on 26 May 2017 | |
31 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with updates | |
16 Jan 2018 | AA | Micro company accounts made up to 31 May 2017 | |
26 May 2017 | SH08 | Change of share class name or designation | |
24 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
09 May 2017 | SH01 |
Statement of capital following an allotment of shares on 20 April 2017
|
|
09 May 2017 | AP01 | Appointment of Mr Alexander Jai Gilbert as a director on 20 April 2017 | |
13 Feb 2017 | AAMD | Amended total exemption small company accounts made up to 31 May 2016 | |
12 Jan 2017 | AD01 | Registered office address changed from C/O Paul a Hill & Co. 3 Bull Lane St. Ives Cambridgeshire PE27 5AX to Raleigh House 14C Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL on 12 January 2017 | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
25 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
|