Advanced company searchLink opens in new window

ALKBA TRADING LIMITED

Company number 05492472

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)
17 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2015 DS01 Application to strike the company off the register
11 Aug 2014 AA Total exemption small company accounts made up to 26 December 2013
28 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
08 Oct 2013 AD02 Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS England
24 Sep 2013 AA Total exemption small company accounts made up to 26 December 2012
22 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
22 Jul 2013 CH04 Secretary's details changed for Domis Limited on 19 July 2013
14 Nov 2012 AD03 Register(s) moved to registered inspection location
14 Nov 2012 AD02 Register inspection address has been changed
02 Oct 2012 AA Total exemption small company accounts made up to 26 December 2011
07 Aug 2012 AD01 Registered office address changed from the Jet Centre Hangar One 2Nd Floor London Stansted Airport CM24 1RY on 7 August 2012
16 Jul 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
08 Sep 2011 AA Total exemption small company accounts made up to 26 December 2010
18 Jul 2011 AP01 Appointment of Mr Mark Hatton Byrne as a director
08 Jul 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
13 Aug 2010 AA Total exemption full accounts made up to 26 December 2009
16 Jul 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
16 Jul 2010 CH02 Director's details changed for Icm Directors Limited on 27 June 2010
16 Jul 2010 CH04 Secretary's details changed for Domis Limited on 27 June 2010
24 Sep 2009 AA Total exemption full accounts made up to 26 December 2008
01 Jul 2009 363a Return made up to 27/06/09; full list of members
30 Jun 2009 288c Secretary's change of particulars / domis LIMITED / 03/09/2008
08 Sep 2008 287 Registered office changed on 08/09/2008 from the meal house, whalley farm whittington cheltenham glos GL50 4HZ