Advanced company searchLink opens in new window

ALETTAX LIMITED

Company number 07737490

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)
04 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2018 AA Micro company accounts made up to 31 December 2017
19 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2018 DS01 Application to strike the company off the register
08 Dec 2017 AP01 Appointment of Michalis Phantis as a director on 28 November 2017
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
05 Jul 2017 TM01 Termination of appointment of Theodotos Constantinou as a director on 8 June 2017
05 Jul 2017 AP01 Appointment of Eloisa Glorioso Avancena as a director on 8 June 2017
20 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
05 Jun 2017 AD01 Registered office address changed from Elscot House Arcadia Avenue Finchley London N3 2JU United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 5 June 2017
30 Mar 2017 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to Elscot House Arcadia Avenue Finchley London N3 2JU on 30 March 2017
06 Dec 2016 CH01 Director's details changed for Mr Theodotos Constantinou on 6 December 2016
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
12 Apr 2016 CH01 Director's details changed for Mr Theodotos Constantinou on 12 April 2016
14 Oct 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 100
02 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Sep 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
11 Jun 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015
09 Sep 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
08 Sep 2014 TM01 Termination of appointment of a director
08 Sep 2014 AP04 Appointment of Corporate Secretaries Limited as a secretary
08 Sep 2014 AD01 Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 8 September 2014
19 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Oct 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100