Advanced company searchLink opens in new window

ALEX PLUMB LIMITED

Company number 11647520

Filter by category

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)
26 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2020 DS01 Application to strike the company off the register
29 Oct 2020 AD01 Registered office address changed from 9 Belswains Green Hemel Hempstead HP3 9PL England to 9 Belswains Green Hemel Hempstead HP3 9PL on 29 October 2020
29 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with updates
29 Oct 2020 AP01 Appointment of Mr Ali Raza as a director on 27 October 2020
29 Oct 2020 PSC01 Notification of Ali Raza as a person with significant control on 27 October 2020
29 Oct 2020 PSC07 Cessation of Ionut Daniel Mangescu as a person with significant control on 27 October 2020
29 Oct 2020 TM01 Termination of appointment of Ionut Daniel Mangescu as a director on 27 October 2020
29 Oct 2020 AD01 Registered office address changed from 77 Park Lane Croydon CR0 1JG England to 9 Belswains Green Hemel Hempstead HP3 9PL on 29 October 2020
01 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with updates
01 Aug 2020 PSC04 Change of details for Mr Ionut Daniel Mangescu as a person with significant control on 1 June 2020
01 Aug 2020 AP01 Appointment of Mr Ionut Daniel Mangescu as a director on 1 June 2020
01 Aug 2020 PSC01 Notification of Ionut Daniel Mangescu as a person with significant control on 1 June 2020
01 Aug 2020 AD01 Registered office address changed from 50 Dane Road Margate CT9 2AA England to 77 Park Lane Croydon CR0 1JG on 1 August 2020
31 Jul 2020 AA01 Previous accounting period shortened from 31 December 2020 to 1 January 2020
26 Jun 2020 TM01 Termination of appointment of Michael Adrian Holmes as a director on 26 June 2020
26 Jun 2020 PSC07 Cessation of Michael Adrian Holmes as a person with significant control on 26 June 2020
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
12 Jun 2020 AA Micro company accounts made up to 31 December 2019
12 Jun 2020 AA01 Previous accounting period shortened from 31 October 2020 to 31 December 2019
22 Nov 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
22 Nov 2019 AA Accounts for a dormant company made up to 31 October 2019
22 Nov 2019 AD01 Registered office address changed from 43-45 Addington Street Ramsgate CT11 9JJ United Kingdom to 50 Dane Road Margate CT9 2AA on 22 November 2019
29 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted