- Company Overview for ALEA UK LIMITED (06704424)
- Filing history for ALEA UK LIMITED (06704424)
- People for ALEA UK LIMITED (06704424)
- More for ALEA UK LIMITED (06704424)
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) |
---|---|---|---|
22 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Dec 2015 | DS01 | Application to strike the company off the register | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
03 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
02 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 21 June 2013
|
|
09 Nov 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
19 Oct 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
15 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
10 Nov 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
24 Feb 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
04 Oct 2010 | AR01 | Annual return made up to 23 September 2010 with full list of shareholders | |
30 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
30 Sep 2010 | CH01 | Director's details changed for Clive Nicholas Robert Butler on 23 September 2010 | |
30 Sep 2010 | AD02 | Register inspection address has been changed | |
08 Apr 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
11 Nov 2009 | AR01 | Annual return made up to 23 September 2009 with full list of shareholders | |
11 Nov 2009 | CH01 | Director's details changed for Clive Nicholas Robert Butler on 1 February 2009 | |
22 Oct 2008 | 287 | Registered office changed on 22/10/2008 from 3 beacon mews south bridge weybridge surrey KT13 9DZ | |
09 Oct 2008 | 288b | Appointment terminated secretary dmcs secretaries LIMITED | |
09 Oct 2008 | 288b | Appointment terminated director dudley miles | |
09 Oct 2008 | 288a | Director appointed clive nicholas robert butler |