Advanced company searchLink opens in new window

ALLEYFIT LTD

Company number 08954303

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)
16 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
26 May 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
17 Dec 2020 AA Micro company accounts made up to 31 March 2020
24 Apr 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
12 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-12
12 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
06 Dec 2019 AD01 Registered office address changed from 483 Green Lanes London N13 4BS England to 5 Braemore Court 119 Cockfosters Road Barnet Herts EN4 0AE on 6 December 2019
01 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
05 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
21 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
24 May 2017 CS01 Confirmation statement made on 24 March 2017 with updates
14 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
29 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
28 Jun 2016 CH01 Director's details changed for Mr Robert Patrick Alley on 27 June 2016
21 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2016 AD01 Registered office address changed from 4 Orchard Close Market Square Potton Sandy Beds SG19 2NT to 483 Green Lanes London N13 4BS on 4 February 2016