- Company Overview for ALNEJI LTD (06078941)
- Filing history for ALNEJI LTD (06078941)
- People for ALNEJI LTD (06078941)
- More for ALNEJI LTD (06078941)
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) |
---|---|---|---|
25 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Apr 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Feb 2013 | AR01 |
Annual return made up to 1 February 2013 with full list of shareholders
Statement of capital on 2013-02-08
|
|
17 Jul 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
03 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
09 Nov 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2011 | DS01 | Application to strike the company off the register | |
25 Mar 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
02 Feb 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
02 Feb 2011 | AD01 | Registered office address changed from 2 Mannin Way Lancaster LA1 3SU United Kingdom on 2 February 2011 | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
01 Jun 2010 | AD01 | Registered office address changed from 2 Mannin Way Lancaster LA1 3SU United Kingdom on 1 June 2010 | |
01 Jun 2010 | AD01 | Registered office address changed from 78 Lancaster Road Morecambe Lancashire LA4 5QN United Kingdom on 1 June 2010 | |
13 Apr 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
09 Mar 2010 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders | |
09 Mar 2010 | CH01 | Director's details changed for Alan Piper on 1 February 2010 | |
12 Dec 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2009 | AR01 | Annual return made up to 1 February 2009 with full list of shareholders | |
08 Dec 2009 | AD01 | Registered office address changed from Unit 5, Whitehills Drive Whitehills Business Park Blackpool Lancashire FY4 5LW on 8 December 2009 | |
24 Jul 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2008 | AA | Total exemption small company accounts made up to 29 February 2008 |