Advanced company searchLink opens in new window

ALETHE TRADING LIMITED

Company number 07620729

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)