- Company Overview for ALFONSINO CONTRACTING LTD (SC566216)
- Filing history for ALFONSINO CONTRACTING LTD (SC566216)
- People for ALFONSINO CONTRACTING LTD (SC566216)
- More for ALFONSINO CONTRACTING LTD (SC566216)
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) |
---|---|---|---|
17 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2020 | TM01 | Termination of appointment of Uthamaseelan Alagu Sundaram as a director on 7 October 2020 | |
07 Oct 2020 | PSC07 | Cessation of Uthamaseelan Alagu Sundaram as a person with significant control on 7 October 2020 | |
11 Aug 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with updates | |
23 Jul 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
22 Aug 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 24 April 2018 with updates | |
08 Aug 2017 | PSC04 | Change of details for Mr Uthamaseelan Alagu Sundaram as a person with significant control on 1 August 2017 | |
08 Aug 2017 | CH01 | Director's details changed for Mr Uthamaseelan Alagu Sundaram on 1 August 2017 | |
01 Jun 2017 | AD01 | Registered office address changed from Dalgety Bay Business Centre Ridge Way Dalgety Bay Dunfermline KY11 9JN Scotland to Suite 2 10a Ridgeway Donibristle Industrial Estate Dalgety Bay Fife KY11 9JN on 1 June 2017 | |
17 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-17
|