Advanced company searchLink opens in new window

ALVASTON CERTAINTY LTD

Company number 09727102

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)
26 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2024 AA Micro company accounts made up to 31 August 2023
15 Mar 2024 DS01 Application to strike the company off the register
21 Sep 2023 TM01 Termination of appointment of Terence Dunne as a director on 20 September 2023
04 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with updates
23 Feb 2023 AA Micro company accounts made up to 31 August 2022
17 Feb 2023 CH01 Director's details changed for Mr Mohammed Ayyaz on 2 February 2023
17 Feb 2023 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 2 February 2023
16 Feb 2023 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 2 February 2023
16 Feb 2023 PSC07 Cessation of Liam Edward Jukes as a person with significant control on 2 February 2023
16 Feb 2023 AP01 Appointment of Mr Mohammed Ayyaz as a director on 2 February 2023
16 Feb 2023 TM01 Termination of appointment of Liam Edward Jukes as a director on 2 February 2023
15 Feb 2023 AD01 Registered office address changed from 40 Butlin Road Coventry CV6 4JS United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 15 February 2023
03 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with updates
28 Apr 2022 AA Micro company accounts made up to 31 August 2021
03 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with updates
15 Apr 2021 AA Micro company accounts made up to 31 August 2020
17 Mar 2021 AP01 Appointment of Mr Liam Edward Jukes as a director on 16 February 2021
17 Mar 2021 TM01 Termination of appointment of a director
16 Mar 2021 AD01 Registered office address changed from 3 Wheeler Close Lutterworth LE17 4DQ United Kingdom to 40 Butlin Road Coventry CV6 4JS on 16 March 2021
16 Mar 2021 PSC07 Cessation of Ann Marie Todd as a person with significant control on 16 February 2021
16 Mar 2021 PSC01 Notification of Liam Jukes as a person with significant control on 16 February 2021
06 Nov 2020 AD01 Registered office address changed from 4 Pagan Drive Stockton on Tees TS17 5JS United Kingdom to 3 Wheeler Close Lutterworth LE17 4DQ on 6 November 2020
06 Nov 2020 PSC01 Notification of Ann Marie Todd as a person with significant control on 21 October 2020
06 Nov 2020 PSC07 Cessation of Connor Robinson as a person with significant control on 21 October 2020