Advanced company searchLink opens in new window

ALEX'S TYRES LIMITED

Company number 09496109

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
01 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2021 AAMD Amended total exemption full accounts made up to 31 March 2020
09 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with updates
09 Feb 2021 AP01 Appointment of Mr Chaz Hardy as a director on 16 December 2019
09 Feb 2021 AD01 Registered office address changed from 394, Office 105 Muswell Hill Broadway London N10 1DJ United Kingdom to 69 Whitelot Close Southwick Brighton BN42 4YQ on 9 February 2021
09 Feb 2021 PSC01 Notification of Chaz Hardy as a person with significant control on 16 December 2019
03 Feb 2021 TM01 Termination of appointment of Alekos Alexandrou as a director on 3 February 2021
03 Feb 2021 PSC07 Cessation of Alekos Alexandrou as a person with significant control on 3 February 2021
28 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
19 Jul 2019 AA Accounts for a dormant company made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
08 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
18 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
10 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
10 May 2017 CS01 Confirmation statement made on 18 March 2017 with updates
28 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
18 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted