Advanced company searchLink opens in new window

ALEZAR LIMITED

Company number 07415929

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)
12 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Aug 2019 DS01 Application to strike the company off the register
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
22 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
27 Jul 2018 AA Micro company accounts made up to 31 October 2017
23 Oct 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
28 Jul 2017 AA Micro company accounts made up to 31 October 2016
25 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates
22 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
27 May 2016 AD01 Registered office address changed from 8 Great Groves Goffs Oak Waltham Cross Hertfordshire EN7 6SX to 3 Hull Close Cheshunt Herts EN7 6XG on 27 May 2016
27 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
11 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
18 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
11 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
30 Oct 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
05 Sep 2013 AA Total exemption small company accounts made up to 31 October 2012
02 Jan 2013 AR01 Annual return made up to 22 October 2012 with full list of shareholders
24 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
16 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
18 Nov 2010 TM01 Termination of appointment of Nita Chhatralia as a director
18 Nov 2010 TM01 Termination of appointment of Spw Directors Limited as a director
18 Nov 2010 AP01 Appointment of Sabira Rodwell as a director
27 Oct 2010 AD01 Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom on 27 October 2010
22 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted