ALCOLIZER TECHNOLOGY UNITED KINGDOM LIMITED
Company number 05946812
- Company Overview for ALCOLIZER TECHNOLOGY UNITED KINGDOM LIMITED (05946812)
- Filing history for ALCOLIZER TECHNOLOGY UNITED KINGDOM LIMITED (05946812)
- People for ALCOLIZER TECHNOLOGY UNITED KINGDOM LIMITED (05946812)
- Charges for ALCOLIZER TECHNOLOGY UNITED KINGDOM LIMITED (05946812)
- More for ALCOLIZER TECHNOLOGY UNITED KINGDOM LIMITED (05946812)
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) |
---|---|---|---|
31 May 2019 | CS01 | Confirmation statement made on 10 November 2018 with updates | |
31 May 2019 | SH01 |
Statement of capital following an allotment of shares on 1 May 2018
|
|
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2018 | AA | Micro company accounts made up to 31 December 2017 | |
29 Sep 2018 | AA01 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 | |
30 Apr 2018 | SH20 | Statement by Directors | |
30 Apr 2018 | SH19 |
Statement of capital on 30 April 2018
|
|
30 Apr 2018 | CAP-SS | Solvency Statement dated 16/04/18 | |
30 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2018 | AD01 | Registered office address changed from C/O Laverick Walton a1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU England to 131 151 Great Titchfield Street London W1W 5BB on 17 April 2018 | |
02 Jan 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
29 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
10 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 May 2016 | AP01 | Appointment of Mr Murdoch Macphee Black as a director on 20 April 2016 | |
17 May 2016 | AD01 | Registered office address changed from Summ.It Assist Llp, Suite 2E 1st Floor Blue Pitt Mill Queensway Rochdale Lancashire OL11 2YW England to C/O Laverick Walton a1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 17 May 2016 | |
16 May 2016 | TM02 | Termination of appointment of Summ.It Assist Llp as a secretary on 16 May 2016 | |
18 Feb 2016 | TM01 | Termination of appointment of Jamie Paterson as a director on 8 January 2016 | |
18 Feb 2016 | TM01 | Termination of appointment of Michael Geoffrey Penington as a director on 8 January 2016 | |
18 Feb 2016 | TM01 | Termination of appointment of Nwf4B Directors Limited as a director on 8 January 2016 | |
18 Feb 2016 | TM01 | Termination of appointment of Ip2Ipo Services Limited as a director on 8 January 2016 | |
18 Feb 2016 | AP01 | Appointment of Shannon William Bell as a director on 8 January 2016 | |
18 Feb 2016 | AP01 | Appointment of Roger Alan Hunt as a director on 8 January 2016 |