Advanced company searchLink opens in new window

ALEGRA PLUS LTD

Company number 11008861

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)
08 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2021 AA Micro company accounts made up to 31 October 2020
01 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with updates
01 Sep 2020 PSC01 Notification of Mykola Divychenko as a person with significant control on 28 August 2020
01 Sep 2020 TM01 Termination of appointment of Arkadiusz Wladyslaw Napieracz as a director on 28 August 2020
01 Sep 2020 PSC07 Cessation of Arkadiusz Wladyslaw Napieracz as a person with significant control on 28 August 2020
01 Sep 2020 AP01 Appointment of Mr Mykola Divychenko as a director on 28 August 2020
31 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
13 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
27 Sep 2019 AD01 Registered office address changed from International House 776-778 Barking Road London E13 9PJ United Kingdom to 7 Bell Yard London WC2A 2JR on 27 September 2019
10 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
10 May 2019 PSC01 Notification of Arkadiusz Wladyslaw Napieracz as a person with significant control on 1 March 2019
10 May 2019 AP01 Appointment of Mr Arkadiusz Wladyslaw Napieracz as a director on 1 March 2019
10 May 2019 TM01 Termination of appointment of Agnieszka Iwona Owen as a director on 1 March 2019
10 May 2019 PSC07 Cessation of Olga Ivanchenko as a person with significant control on 1 March 2019
10 May 2019 TM01 Termination of appointment of Olga Ivanchenko as a director on 1 March 2019
10 May 2019 PSC07 Cessation of Agnieszka Iwona Owen as a person with significant control on 1 March 2019
15 Feb 2019 AA Micro company accounts made up to 31 October 2018
30 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
27 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-25
16 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with updates
16 Nov 2017 PSC07 Cessation of Mykola Kozak as a person with significant control on 15 November 2017
16 Nov 2017 TM01 Termination of appointment of Mykola Kozak as a director on 15 November 2017
12 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-12
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted