Advanced company searchLink opens in new window

ALEXANDER IMAGING LIMITED

Company number 07991641

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)
16 Jul 2021 SOAS(A) Voluntary strike-off action has been suspended
06 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2021 DS01 Application to strike the company off the register
26 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
10 Jun 2020 AA Micro company accounts made up to 30 September 2019
06 May 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
31 Jul 2019 AA Micro company accounts made up to 30 September 2018
12 May 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
10 May 2018 PSC04 Change of details for Mr Nicholas Iskandar as a person with significant control on 30 April 2018
10 May 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
10 May 2018 AD01 Registered office address changed from Village Farm Cottage High Street Preston Capes Daventry Northamptonshire NN11 3TB to Unit F Penfold Trading Estate Imperial Way Watford Hertfordshire WD24 4YY on 10 May 2018
13 Jul 2017 AA Total exemption full accounts made up to 30 September 2016
17 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
28 Nov 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 September 2016
12 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 5,000
21 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Jun 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 5,000
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 5,000
20 Mar 2014 CH01 Director's details changed for Mr Nikolas Iskandar on 1 June 2013
15 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Dec 2013 AD01 Registered office address changed from 20 Roeburn Crescent Emerson Valley Milton Keynes MK4 2DG England on 5 December 2013