Advanced company searchLink opens in new window

100 ALDERSON LIMITED

Company number NI617552

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)
29 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2015 DS01 Application to strike the company off the register
09 Sep 2014 CERTNM Company name changed blackcube (project rock) LIMITED\certificate issued on 09/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-02
18 Jul 2014 CERTNM Company name changed hoagie company LIMITED\certificate issued on 18/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-15
18 Jul 2014 TM01 Termination of appointment of Bernard Investment Corporation Limited as a director on 1 July 2014
08 May 2014 AP02 Appointment of Bernard Investment Corporation Limited as a director on 8 May 2014
08 May 2014 TM01 Termination of appointment of Blackcube Group Limited as a director on 8 May 2014
08 May 2014 TM01 Termination of appointment of Genius Ltd as a director on 8 May 2014
24 Apr 2014 CH02 Director's details changed for Genius Ltd on 23 April 2014
14 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
14 Apr 2014 AP02 Appointment of Genius Ltd as a director on 9 April 2014
10 Apr 2014 TM01 Termination of appointment of Bernard Investments Limited as a director on 4 April 2014
10 Apr 2014 AP02 Appointment of Genius Ltd as a director on 4 April 2014
10 Apr 2014 TM01 Termination of appointment of Bernard Investments Limited as a director on 4 April 2014
27 Mar 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
27 Mar 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
27 Mar 2014 CH01 Director's details changed for Mr Bernard Joseph Eastwood on 26 March 2014
27 Mar 2014 CH01 Director's details changed for Mr Adrian Patrick Eastwood on 26 March 2014
27 Mar 2014 AP02 Appointment of Bernard Investments Limited as a director on 26 March 2014
27 Mar 2014 TM01 Termination of appointment of Blackcube Group Limited as a director on 26 March 2014
18 Mar 2014 CERTNM Company name changed BL0009 LIMITED\certificate issued on 18/03/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-03-14
16 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
16 Mar 2014 TM01 Termination of appointment of Andrew Iain Taylor as a director on 1 March 2014
16 Mar 2014 AP02 Appointment of Blackcube Group Limited as a director on 1 March 2014