- Company Overview for ALEX DISTRIBUTION LTD (11544339)
- Filing history for ALEX DISTRIBUTION LTD (11544339)
- People for ALEX DISTRIBUTION LTD (11544339)
- Insolvency for ALEX DISTRIBUTION LTD (11544339)
- More for ALEX DISTRIBUTION LTD (11544339)
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 Aug 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Mar 2024 | AD01 | Registered office address changed from 8 Dryden Bracknell RG12 7RQ England to 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 29 March 2024 | |
12 Mar 2024 | LIQ02 | Statement of affairs | |
12 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
12 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2023 | CS01 | Confirmation statement made on 28 August 2023 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 29 August 2022 with no updates | |
26 May 2022 | CH01 | Director's details changed for Mr Aleksandar Chilingirov on 26 May 2022 | |
26 May 2022 | PSC04 | Change of details for Mr Aleksandar Chilingirov as a person with significant control on 26 May 2022 | |
26 May 2022 | AD01 | Registered office address changed from 25 Albany Park Drive Winnersh Wokingham RG41 5HZ England to 8 Dryden Bracknell RG12 7RQ on 26 May 2022 | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 29 August 2021 with no updates | |
06 Apr 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 31 March 2021 | |
05 Nov 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
04 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Apr 2020 | AA01 | Previous accounting period shortened from 31 August 2020 to 31 December 2019 | |
04 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
23 Sep 2019 | AD01 | Registered office address changed from 22 Watt Avenue Allerton Bywater Castleford WF10 2FE United Kingdom to 25 Albany Park Drive Winnersh Wokingham RG41 5HZ on 23 September 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
30 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-30
|