Advanced company searchLink opens in new window

ALRIGHT 4 LIMITED

Company number 08939510

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)
25 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
18 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2020 DS01 Application to strike the company off the register
20 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
18 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
17 Oct 2019 AA Total exemption full accounts made up to 31 October 2018
22 Jul 2019 AA01 Previous accounting period shortened from 30 October 2018 to 29 October 2018
14 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with updates
26 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
14 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
11 Oct 2017 AA Total exemption small company accounts made up to 31 October 2016
21 Jul 2017 AA01 Previous accounting period shortened from 31 October 2016 to 30 October 2016
16 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
12 Apr 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
05 Jun 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 October 2014
23 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
23 Mar 2015 CH03 Secretary's details changed for Mr John Arthur Burns on 14 March 2015
23 Mar 2015 AD01 Registered office address changed from Turnberry House 1404-1410 High Road, Whetstone London N20 9BH England to Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW on 23 March 2015
23 Mar 2015 CH01 Director's details changed for Mr John Arthur Burns on 14 March 2015
23 Mar 2015 CH01 Director's details changed for Mr Brian Berman on 14 March 2015
07 May 2014 SH01 Statement of capital following an allotment of shares on 7 May 2014
  • GBP 100
14 Mar 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted