Advanced company searchLink opens in new window

ALIEN CREATIVE LIMITED

Company number 09146055

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)
13 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2022 DS01 Application to strike the company off the register
09 Mar 2022 AA Accounts for a dormant company made up to 31 July 2021
16 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
26 Mar 2021 AA Accounts for a dormant company made up to 31 July 2020
24 Aug 2020 AD01 Registered office address changed from 11 Cavell Square Deal CT14 9HN England to 25 Cloudesdale Road London SW17 8ET on 24 August 2020
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
30 Oct 2019 AA Accounts for a dormant company made up to 31 July 2019
07 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
06 Mar 2019 AD01 Registered office address changed from 25 Cloudesdale Road London SW17 8ET to 11 Cavell Square Deal CT14 9HN on 6 March 2019
09 Nov 2018 AA Total exemption full accounts made up to 31 July 2018
23 May 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
25 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
30 May 2017 CH01 Director's details changed for Mr John Paul Ridgway Newsham on 19 May 2017
23 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
10 May 2017 TM01 Termination of appointment of Astrid Ingrid Elisabeth Newsham as a director on 9 May 2017
10 May 2017 AP01 Appointment of Mr John Paul Ridgway Newsham as a director on 10 May 2017
03 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
01 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
19 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
18 Aug 2015 CH01 Director's details changed for Mrs Astrid Ingrid Elisabeth Newsham on 10 March 2015
08 Aug 2014 CERTNM Company name changed alien investments LIMITED\certificate issued on 08/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-08
24 Jul 2014 CH01 Director's details changed for Mrs Astrid Engrid Elizabeth Newsham on 24 July 2014