- Company Overview for ALETHE TRADING LIMITED (07620729)
- Filing history for ALETHE TRADING LIMITED (07620729)
- People for ALETHE TRADING LIMITED (07620729)
- Charges for ALETHE TRADING LIMITED (07620729)
- Insolvency for ALETHE TRADING LIMITED (07620729)
- More for ALETHE TRADING LIMITED (07620729)
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) |
---|---|---|---|
07 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
07 May 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 1 January 2019 | |
23 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 1 January 2018 | |
17 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 1 January 2017 | |
26 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 1 January 2016 | |
09 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 1 January 2015 | |
10 Jul 2014 | AD01 | Registered office address changed from 10 St Leonard's Road Croydon Surrey CR0 4BN on 10 July 2014 | |
09 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
09 Jul 2014 | LIQ MISC OC | Court order insolvency:replacement liquidator | |
13 Jan 2014 | AD01 | Registered office address changed from 31 Skylines Village Limeharbour London E14 9TS United Kingdom on 13 January 2014 | |
10 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
10 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
20 Dec 2013 | MR01 | Registration of charge 076207290001 | |
14 May 2013 | AR01 |
Annual return made up to 3 May 2013 with full list of shareholders
Statement of capital on 2013-05-14
|
|
11 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2012 | AR01 | Annual return made up to 3 May 2012 with full list of shareholders | |
04 May 2012 | AD01 | Registered office address changed from 3Rd Floor Angel House 225 Marsh Wall London E14 9FW England on 4 May 2012 | |
06 Dec 2011 | AD01 | Registered office address changed from 131 Windsor Road London E7 0RA United Kingdom on 6 December 2011 | |
03 May 2011 | NEWINC |
Incorporation
|