Advanced company searchLink opens in new window

AALP SUNBURY LIMITED

Company number 05319298

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)
16 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2017 DS01 Application to strike the company off the register
20 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
16 Aug 2016 AD01 Registered office address changed from 59 Common Rise Hitchin Hertfordshire SG4 0HW England to Acre House 11/15 William Road London NW1 3ER on 16 August 2016
16 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2016 AA Accounts for a dormant company made up to 30 June 2015
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2016 AD01 Registered office address changed from 1 Berkeley Street London W1J 8DJ to 59 Common Rise Hitchin Hertfordshire SG4 0HW on 27 April 2016
22 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 10
19 May 2015 AA01 Current accounting period extended from 31 December 2014 to 30 June 2015
13 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10
05 Dec 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Jun 2014 AP03 Appointment of Mrs Amanda Jane Stoten as a secretary
31 Mar 2014 TM02 Termination of appointment of Fredrick Parker as a secretary
31 Mar 2014 AD01 Registered office address changed from 10 Old Jewry London EC2R 8DN on 31 March 2014
31 Mar 2014 TM01 Termination of appointment of Fredrick Parker as a director
07 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10
06 Nov 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Feb 2013 TM01 Termination of appointment of Thomas Walsh as a director
10 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
28 Sep 2012 AA Full accounts made up to 31 December 2011
09 Jan 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
18 Mar 2011 CH01 Director's details changed for Mr Fredrick Gordon Parker on 17 March 2011