Advanced company searchLink opens in new window

ALKALI LIMITED

Company number 06458830

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)
18 Feb 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2013 CH01 Director's details changed for Mrs. Lynsey Mason on 11 July 2013
29 Apr 2013 AP01 Appointment of Mrs. Lynsey Mason as a director on 29 April 2013
29 Apr 2013 TM01 Termination of appointment of Domenico Ramundo as a director on 29 April 2013
15 Mar 2013 AP01 Appointment of Mr. Domenico Ramundo as a director on 1 February 2013
15 Mar 2013 TM01 Termination of appointment of Lynsey Mason as a director on 1 February 2013
08 Mar 2013 AD01 Registered office address changed from 2nd Floor, De Burgh House Market Road Wickford Essex SS11 0BB on 8 March 2013
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
16 May 2012 CH01 Director's details changed for Miss. Lynsey Greaves on 7 May 2012
17 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
Statement of capital on 2012-01-17
  • GBP 10,000
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Jan 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
28 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Jan 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
18 Jan 2010 CH04 Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009
11 Nov 2009 CH01 Director's details changed for Miss Lynsey Greaves on 1 October 2009
08 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
16 May 2009 288c Director's Change of Particulars / lynsey greaves / 11/05/2009 / HouseName/Number was: , now: 3; Street was: 70 brock hill, now: albra mead; Post Town was: wickford, now: chelmsford; Post Code was: SS11 7NR, now: CM2 6YG
22 Dec 2008 363a Return made up to 21/12/08; full list of members
28 Aug 2008 288c Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor; Street was: atherton house, now: de burgh house; Area was: 13 lower southend road, now: market road; Region was: essex, now: ; Post Code was: SS11 8AB, now: SS12 0BB
07 Feb 2008 122 £ nc 1000000/10000 10/01/08
21 Dec 2007 NEWINC Incorporation