- Company Overview for ALAS SERVICES LIMITED (04800123)
- Filing history for ALAS SERVICES LIMITED (04800123)
- People for ALAS SERVICES LIMITED (04800123)
- Charges for ALAS SERVICES LIMITED (04800123)
- More for ALAS SERVICES LIMITED (04800123)
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) |
---|---|---|---|
30 Jul 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
19 Jun 2024 | CS01 | Confirmation statement made on 17 June 2024 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
25 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jul 2023 | CS01 | Confirmation statement made on 17 June 2023 with no updates | |
04 Jul 2023 | CH03 | Secretary's details changed for Michael John Savage on 3 July 2023 | |
04 Jul 2023 | PSC04 | Change of details for Mr Andrew James Barratt as a person with significant control on 3 July 2023 | |
04 Jul 2023 | AD01 | Registered office address changed from 32 Cotton Mill Walk Little Kelham Island St Sheffield S3 8DH England to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 4 July 2023 | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2022 | CS01 | Confirmation statement made on 17 June 2022 with updates | |
22 Jul 2022 | PSC05 | Change of details for Joi Polloi Properties Limited as a person with significant control on 14 April 2022 | |
25 May 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
14 Apr 2022 | CERTNM |
Company name changed joi polloi LTD\certificate issued on 14/04/22
|
|
07 Apr 2022 | MR04 | Satisfaction of charge 048001230001 in full | |
17 Dec 2021 | MR04 | Satisfaction of charge 048001230002 in full | |
21 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2021 | CS01 | Confirmation statement made on 17 June 2021 with updates | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2021 | AD01 | Registered office address changed from 32 Eyre Street Sheffield S1 4QZ England to 32 Cotton Mill Walk Little Kelham Island St Sheffield S3 8DH on 19 July 2021 | |
24 May 2021 | AAMD | Amended total exemption full accounts made up to 31 July 2019 | |
12 May 2021 | PSC02 | Notification of Joi Polloi Properties Limited as a person with significant control on 18 June 2020 | |
12 May 2021 | PSC04 | Change of details for Mr Andrew James Barratt as a person with significant control on 18 June 2020 | |
28 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
04 Aug 2020 | SH06 |
Cancellation of shares. Statement of capital on 7 June 2020
|
|
04 Aug 2020 | SH03 | Purchase of own shares. |