- Company Overview for ALCOCK SMITH AND ANSELL LIMITED (11325672)
- Filing history for ALCOCK SMITH AND ANSELL LIMITED (11325672)
- People for ALCOCK SMITH AND ANSELL LIMITED (11325672)
- More for ALCOCK SMITH AND ANSELL LIMITED (11325672)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
12 Dec 2019 | CH01 | Director's details changed for Mr Mark Brooks on 12 December 2019 | |
12 Dec 2019 | PSC04 | Change of details for Mr Mark Brooks as a person with significant control on 12 December 2019 | |
12 Dec 2019 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Global House, Suite 3, 379 Southchurch Road Southend-on-Sea SS1 2PQ on 12 December 2019 | |
17 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
24 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-24
|