- Company Overview for ALEXANDER ELLIOT DEVELOPMENTS LTD (12142599)
- Filing history for ALEXANDER ELLIOT DEVELOPMENTS LTD (12142599)
- People for ALEXANDER ELLIOT DEVELOPMENTS LTD (12142599)
- More for ALEXANDER ELLIOT DEVELOPMENTS LTD (12142599)
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 Mar 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2022 | DS01 | Application to strike the company off the register | |
07 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
08 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2021 | PSC04 | Change of details for Mr Marcus Elliot Buchanan as a person with significant control on 14 May 2021 | |
14 May 2021 | AD01 | Registered office address changed from Suite 3 91 Mayflower Street Plymouth PL1 1SB England to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 14 May 2021 | |
14 May 2021 | AD01 | Registered office address changed from Unit 22 Sawley Road Miles Platting Manchester M40 8BB England to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 14 May 2021 | |
07 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with updates | |
18 Mar 2020 | TM01 | Termination of appointment of Jason Alexander Deach as a director on 2 January 2020 | |
18 Mar 2020 | PSC07 | Cessation of Jason Alexander Deach as a person with significant control on 2 January 2020 | |
07 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-07
|