Advanced company searchLink opens in new window

ALYX LIMITED

Company number 07816456

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)
21 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2019 DS01 Application to strike the company off the register
08 Aug 2019 AA Micro company accounts made up to 31 March 2019
28 Jun 2019 AA01 Previous accounting period extended from 31 October 2018 to 31 March 2019
18 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
27 Jun 2018 AA Micro company accounts made up to 31 October 2017
06 Nov 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
23 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
08 Nov 2016 CS01 Confirmation statement made on 15 October 2016 with updates
21 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
27 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
27 Oct 2015 TM01 Termination of appointment of Feodor Feodorov as a director on 15 October 2015
27 Oct 2015 AP01 Appointment of Ms Liliya Kirilova as a director on 15 October 2015
27 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
27 Jul 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
27 Jul 2015 TM01 Termination of appointment of Elza Aleksandrova as a director on 17 July 2015
27 Jul 2015 CH04 Secretary's details changed for Regis Secretarial Services Limited on 25 November 2014
27 Jul 2015 AP01 Appointment of Mr Feodor Feodorov as a director on 17 July 2015
24 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
14 Oct 2014 AD01 Registered office address changed from 86-88 South Ealing Road London W5 4QB to 7-8 Ritz Parade Western Avenue London W5 3RA on 14 October 2014
25 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
25 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
18 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
09 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders