- Company Overview for ALDERBEE LTD. (10436214)
- Filing history for ALDERBEE LTD. (10436214)
- People for ALDERBEE LTD. (10436214)
- More for ALDERBEE LTD. (10436214)
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) |
---|---|---|---|
09 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2021 | CS01 | Confirmation statement made on 2 July 2021 with updates | |
09 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates | |
05 Jul 2021 | RP04CS01 | Second filing of Confirmation Statement dated 1 July 2020 | |
12 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2021 | AA | Micro company accounts made up to 31 October 2019 | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2020 | AD01 | Registered office address changed from 17 Hanover Square Mayfair London W1S 1HU United Kingdom to 1 Kings Avenue London N21 3NA on 21 October 2020 | |
12 Jul 2020 | PSC01 | Notification of Daniel Rossi Obertelli as a person with significant control on 1 July 2020 | |
12 Jul 2020 | CS01 |
01/07/20 Statement of Capital gbp 0.01
|
|
12 Jul 2020 | AD01 | Registered office address changed from Brooks House 1 Albion Place Maidstone ME14 5DY England to 17 Hanover Square Mayfair London W1S 1HU on 12 July 2020 | |
12 Jul 2020 | PSC07 | Cessation of Maxwell Valentine as a person with significant control on 1 July 2020 | |
12 Jul 2020 | AP01 | Appointment of Mr Daniel Rossi Obertelli as a director on 1 July 2020 | |
12 Jul 2020 | TM01 | Termination of appointment of Maxwell Valentine as a director on 1 July 2020 | |
25 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
10 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
30 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
18 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2017 | AD01 | Registered office address changed from 16 Maple House Melliss Avenue Richmond TW9 4BF England to Brooks House 1 Albion Place Maidstone ME14 5DY on 14 December 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
19 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-19
|