Advanced company searchLink opens in new window

ALVO LTD

Company number 07844468

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)
05 Feb 2018 CS01 Confirmation statement made on 9 December 2017 with no updates
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
10 Jan 2017 CS01 Confirmation statement made on 9 December 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
01 Apr 2016 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE to 69 Banstead Road Carshalton Surrey SM5 3NP on 1 April 2016
29 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
20 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
27 Jan 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
28 Aug 2014 AA Total exemption full accounts made up to 30 November 2013
23 Apr 2014 TM01 Termination of appointment of Ewelina Wierzbicka as a director
11 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
13 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
13 Jun 2013 CH01 Director's details changed for Ms Paula Zdanowicz on 24 May 2013
13 Jun 2013 CH01 Director's details changed for Ms Ewelina Wierzbicka on 24 May 2013
01 Jun 2013 AD01 Registered office address changed from Flat 4 51 St James Road Sutton Surrey SM1 2TG England on 1 June 2013
25 May 2013 DISS40 Compulsory strike-off action has been discontinued
24 May 2013 AR01 Annual return made up to 11 November 2012 with full list of shareholders
24 May 2013 AD01 Registered office address changed from Flat 10 Boullen Court Brunswick Road Sutton SM1 4NZ England on 24 May 2013
24 May 2013 CERTNM Company name changed sander investment LIMITED\certificate issued on 24/05/13
  • RES15 ‐ Change company name resolution on 2013-04-06
  • NM01 ‐ Change of name by resolution
23 May 2013 AP01 Appointment of Ms Ewelina Wierzbicka as a director
23 May 2013 TM01 Termination of appointment of Jakub Matuszewski as a director
23 May 2013 AP01 Appointment of Ms Paula Zdanowicz as a director
12 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2011 NEWINC Incorporation