Advanced company searchLink opens in new window

ALVORONE LIMITED

Company number SC448611

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2020 DS01 Application to strike the company off the register
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2019 CH01 Director's details changed for Mr Drew Stewart Paterson on 22 November 2019
24 Nov 2019 AD01 Registered office address changed from C/O Custom Accountancy 25 Baillieston Road Glasgow G32 0QJ Scotland to 7 Pilmuir Road Newton Mearns Glasgow G77 6PS on 24 November 2019
27 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
24 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
01 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
21 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
06 Jun 2017 CS01 Confirmation statement made on 26 April 2017 with updates
28 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
10 Jun 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 10
10 Jun 2016 CH01 Director's details changed for Mr Drew Stewart Paterson on 13 July 2015
10 Jun 2016 CH01 Director's details changed for Miss Lynsey Paterson on 1 June 2015
10 Jun 2016 AD01 Registered office address changed from 24 Hawthorn Road Erskine PA8 7BT to C/O Custom Accountancy 25 Baillieston Road Glasgow G32 0QJ on 10 June 2016
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
27 Apr 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10
19 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
27 Jul 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
27 Jul 2014 CH01 Director's details changed for Mr Drew Stewart Paterson on 24 May 2014
27 Jul 2014 CH01 Director's details changed for Miss Lynsey Paterson on 25 May 2014
26 Apr 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-26