Advanced company searchLink opens in new window

ALEA UK LIMITED

Company number 06704424

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)
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
  • GBP 2
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
  • GBP 2
02 Jul 2013 SH01 Statement of capital following an allotment of shares on 21 June 2013
  • GBP 1
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