- Company Overview for ALCONA INTERNATIONAL CO., LTD (07743682)
- Filing history for ALCONA INTERNATIONAL CO., LTD (07743682)
- People for ALCONA INTERNATIONAL CO., LTD (07743682)
- More for ALCONA INTERNATIONAL CO., LTD (07743682)
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) |
---|---|---|---|
30 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2016 | AA | Accounts for a dormant company made up to 31 August 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
11 Sep 2015 | AA | Accounts for a dormant company made up to 31 August 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
11 Sep 2015 | AP04 | Appointment of Uk Secretarial Services Limited as a secretary on 24 August 2015 | |
11 Sep 2015 | TM02 | Termination of appointment of Kinson Shop., Limited as a secretary on 24 August 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2015-09-03
|
|
03 Sep 2015 | AD01 | Registered office address changed from 419 Harborne Road Edgbaston Birmingham B15 3LB United Kingdom to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 3 September 2015 | |
03 Sep 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
03 Sep 2015 | RT01 | Administrative restoration application | |
07 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2013 | AA | Accounts made up to 31 August 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
01 May 2013 | AD01 | Registered office address changed from , 30 Ironmongers Place, London, E14 9YD, United Kingdom on 1 May 2013 | |
13 Dec 2012 | AD01 | Registered office address changed from , 311 Shoreham Street, Sheffield, S2 4FA, United Kingdom on 13 December 2012 | |
01 Sep 2012 | AA | Accounts made up to 31 August 2012 | |
24 Aug 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
24 Aug 2012 | AP04 | Appointment of Kinson Shop., Limited as a secretary on 24 August 2012 | |
24 Aug 2012 | AD01 | Registered office address changed from , Suite 108 Chase Business Centre-Chd 39-41 Chase Side, London, N14 5BP, United Kingdom on 24 August 2012 | |
17 Aug 2011 | NEWINC |
Incorporation
|