Advanced company searchLink opens in new window

THE ALEPS COMPANY LIMITED

Company number 07379173

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 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
18 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
12 Dec 2017 AA Accounts for a dormant company made up to 30 September 2017
28 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
07 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
03 Oct 2016 CS01 Confirmation statement made on 16 September 2016 with updates
22 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
22 Sep 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
26 May 2015 AA Accounts for a dormant company made up to 30 September 2014
01 May 2015 AD01 Registered office address changed from Hlb House 68 High Street Tarporley Cheshire CW6 0AT to 1a Melbourn Street Royston Hertfordshire SG8 7BP on 1 May 2015
20 Oct 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
30 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
17 Sep 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
21 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
25 Sep 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
24 May 2012 AA Accounts for a dormant company made up to 30 September 2011
20 Sep 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
20 Sep 2011 AD02 Register inspection address has been changed
21 Sep 2010 AP01 Appointment of Mr Brendan Bruce as a director
21 Sep 2010 AP01 Appointment of Ms Sally Anne Low as a director
21 Sep 2010 TM01 Termination of appointment of Andrew Davis as a director
16 Sep 2010 NEWINC Incorporation