Advanced company searchLink opens in new window

ALCAS LIMITED

Company number 03008171

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)
22 Sep 2014 CH01 Director's details changed for Mr Jonathan Wilkins on 5 September 2014
17 Sep 2014 SH02 Sub-division of shares on 29 March 2013
05 Sep 2014 AD01 Registered office address changed from , South Point House 321 Chase Road, Southgate, London, N14 6JT, United Kingdom to 1St Floor 44a Fore Street Hertford SG14 1AW on 5 September 2014
04 Mar 2014 TM02 Termination of appointment of Panayiotis Stavrou as a secretary
04 Mar 2014 TM01 Termination of appointment of Toni Panayiotou as a director
04 Mar 2014 TM01 Termination of appointment of Christakis Koumourou as a director
04 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
19 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-07-19
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 26/09/2014.
22 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
06 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
02 Apr 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
21 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
07 Mar 2011 AA Total exemption small company accounts made up to 31 January 2010
05 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
03 Feb 2011 AP01 Appointment of Mr Christakis Koumourou as a director
03 Feb 2011 AD01 Registered office address changed from , South Poimt House 321 Chase Road, Southgate, London, N14 6JT, United Kingdom to 1St Floor 44a Fore Street Hertford SG14 1AW on 3 February 2011
03 Feb 2011 CH01 Director's details changed for Mr Jonathan Wilkins on 3 February 2011
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2010 CH01 Director's details changed for Toni Panayiotou on 19 October 2010
20 Oct 2010 CH01 Director's details changed for Toni Panayiotou on 19 October 2010
20 Oct 2010 CH01 Director's details changed for Toni Panayiotou on 19 October 2010
20 Oct 2010 CH03 Secretary's details changed for Panayiotis Stavrou on 19 October 2010
19 Oct 2010 CH03 Secretary's details changed for Panayiotis Stavrou on 19 October 2010
29 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1