Advanced company searchLink opens in new window

ALIT (NO. 2) LIMITED

Company number 02859396

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)
27 Jul 2016 AA Full accounts made up to 31 December 2015
05 Jun 2016 AP03 Appointment of Mr Richard Nicholas Barnett as a secretary on 12 February 2016
15 Feb 2016 TM01 Termination of appointment of Mauricio Clemente Carrillo-Morales as a director on 12 February 2016
15 Feb 2016 AP01 Appointment of Mr Robert John Callan as a director on 12 February 2016
23 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
17 Jul 2015 AA Full accounts made up to 31 December 2014
22 Jun 2015 TM02 Termination of appointment of Katherine Shallcross as a secretary on 17 June 2015
22 Jun 2015 CH01 Director's details changed for Mr Mauricio Clemente Carrillo-Morales on 1 May 2012
20 Feb 2015 TM01 Termination of appointment of Steven Mark Smith as a director on 6 February 2015
08 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
22 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Apr 2014 AP03 Appointment of Miss Katherine Shallcross as a secretary
04 Apr 2014 TM02 Termination of appointment of Adrian Goodenough as a secretary
30 Sep 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
02 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Apr 2013 AP01 Appointment of Mr Steven Mark Smith as a director
18 Apr 2013 AP01 Appointment of Mr David Stephen Saker as a director
03 Apr 2013 TM01 Termination of appointment of Kenneth Curtis as a director
01 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
18 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Sep 2012 AD01 Registered office address changed from , C/O C/O Chaucer Syndicates Limited, Plantation Place 30 Fenchurch Street, London, EC3M 3AD, United Kingdom on 17 September 2012
14 Sep 2012 AD01 Registered office address changed from , Plantation Place, 30 Fenchurch Street, London, EC3M 3AD on 14 September 2012
14 Sep 2012 CH01 Director's details changed for Mr Kenneth Douglas Curtis on 1 September 2012
14 Sep 2012 CH01 Director's details changed for Mr Mauricio Clemente Carrillo-Morales on 1 September 2012
03 Sep 2012 CH01 Director's details changed for Daniel John Willis on 1 October 2011