Advanced company searchLink opens in new window

ALEXANDERS GLOBAL LIMITED

Company number 06699474

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 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2013 SOAS(A) Voluntary strike-off action has been suspended
10 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2013 SOAS(A) Voluntary strike-off action has been suspended
11 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2012 DS01 Application to strike the company off the register
18 Sep 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
Statement of capital on 2012-09-18
  • GBP 100
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Sep 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
26 Sep 2011 CH01 Director's details changed for Susanna Maneschi-Miller on 16 September 2011
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
22 Sep 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
27 Sep 2009 363a Return made up to 16/09/09; full list of members
25 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
27 Oct 2008 288a Director appointed jonathan miller
10 Oct 2008 288a Director and secretary appointed susanna maneschi-miller
30 Sep 2008 225 Accounting reference date shortened from 30/09/2009 to 31/03/2009
30 Sep 2008 287 Registered office changed on 30/09/2008 from flat 1, no 5 ellerdale road hampstead london NW3 6BA
30 Sep 2008 88(2) Ad 18/09/08 gbp si 99@1=99 gbp ic 1/100
17 Sep 2008 288b Appointment Terminated Director yomtov jacobs
16 Sep 2008 NEWINC Incorporation