Advanced company searchLink opens in new window

ALEXIS MANAGEMENT CONSULTANTS LIMITED

Company number 05692886

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)
24 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2013 AD01 Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF on 5 February 2013
03 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
Statement of capital on 2010-03-16
  • GBP 1
16 Mar 2010 CH01 Director's details changed for Augustine Christopher Alexis on 1 January 2010
26 Feb 2010 AA Total exemption small company accounts made up to 31 January 2009
16 Mar 2009 363a Return made up to 31/01/09; full list of members
02 Mar 2009 287 Registered office changed on 02/03/2009 from shenkers hanover house 385 edgware road london NW2 6BA
28 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
02 Apr 2008 363a Return made up to 31/01/08; full list of members
02 Dec 2007 AA Total exemption small company accounts made up to 31 January 2007
19 Apr 2007 363a Return made up to 31/01/07; full list of members
14 Feb 2006 288b Director resigned
14 Feb 2006 288b Secretary resigned
14 Feb 2006 288a New director appointed
14 Feb 2006 288a New secretary appointed
14 Feb 2006 287 Registered office changed on 14/02/06 from: roman house 296 golders green road london NW11 9PT
08 Feb 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
31 Jan 2006 NEWINC Incorporation