- Company Overview for ALVO LTD (07844468)
- Filing history for ALVO LTD (07844468)
- People for ALVO LTD (07844468)
- More for ALVO LTD (07844468)
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
|
|
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
|
|
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
|
|
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
|
|
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 |