Advanced company searchLink opens in new window

ALDERBEE LTD.

Company number 10436214

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 05.07.2021.
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
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted