Advanced company searchLink opens in new window

ALNEJI LTD

Company number 06078941

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)
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
  • GBP 100
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