Advanced company searchLink opens in new window

ALEXON BRANDS LIMITED

Company number 00271796

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)
14 May 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2012 TM01 Termination of appointment of Jane Elizabeth Mcnally as a director on 18 July 2012
12 Apr 2012 TM01 Termination of appointment of John Edward Boyle as a director on 30 March 2012
12 Apr 2012 TM02 Termination of appointment of John Edward Boyle as a secretary on 30 March 2012
03 Nov 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
Statement of capital on 2011-11-03
  • GBP 6
26 Sep 2011 AA Total exemption small company accounts made up to 29 January 2011
21 Sep 2011 AD01 Registered office address changed from 40-48 Guildford Street Luton LU1 2PB on 21 September 2011
09 Nov 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
23 Sep 2010 AA Total exemption small company accounts made up to 30 January 2010
12 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
08 Mar 2010 CH01 Director's details changed for Jane Mcnally on 4 March 2010
05 Nov 2009 AA Accounts for a dormant company made up to 31 January 2009
29 Oct 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
27 Oct 2009 AP03 Appointment of John Edward Boyle as a secretary
23 Oct 2009 AP01 Appointment of John Edward Boyle as a director
19 Oct 2009 TM02 Termination of appointment of Robin Piggott as a secretary
19 Oct 2009 TM01 Termination of appointment of Robin Piggott as a director
15 Jun 2009 395 Particulars of a mortgage or charge / charge no: 1
17 Nov 2008 363a Return made up to 23/10/08; full list of members
14 Oct 2008 AA Accounts made up to 26 January 2008
02 Sep 2008 288b Appointment Terminated Director adrian osborn
23 Jul 2008 288c Director's Change of Particulars / jane mcnally / 18/07/2008 / HouseName/Number was: kingscote, now: 31; Street was: 26 plymouth road, now: west way; Area was: penarth, now: ; Post Town was: cardiff, now: harpenden; Region was: south glamorgan, now: herts; Post Code was: CF64 3DH, now: AL5 4RD
24 Jun 2008 288a Director appointed jane mcnally
09 Nov 2007 363a Return made up to 23/10/07; full list of members