Advanced company searchLink opens in new window

ALEXANDRIA PARTNERS LIMITED

Company number 08066065

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)
09 Nov 2015 TM01 Termination of appointment of a director
06 Nov 2015 CH01 Director's details changed for Mr Sebahattin Yildirim on 6 November 2015
06 Nov 2015 AD01 Registered office address changed from C/O Ulus & Co 185 Angel Place Fore Street London N18 2UD to 26 Inverness Mews Fishguard Way London E16 2SP on 6 November 2015
06 Nov 2015 TM01 Termination of appointment of Regimantas Mauragas as a director on 6 November 2015
12 Mar 2015 CH01 Director's details changed for Mr Sebahattin Yildirim on 12 March 2015
12 Mar 2015 CH01 Director's details changed for Mr Regimantas Mauragas on 12 March 2015
12 Mar 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
12 Mar 2015 AD01 Registered office address changed from 148a Seven Sisters Road London N7 7PL to C/O Ulus & Co 185 Angel Place Fore Street London N18 2UD on 12 March 2015
28 Feb 2015 AA Micro company accounts made up to 31 May 2014
17 Dec 2014 AP01 Appointment of Mr Regimantas Mauragas as a director on 17 December 2014
14 Dec 2014 TM01 Termination of appointment of Regimantas Mauragas as a director on 12 December 2014
11 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
11 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
23 Jan 2014 AP01 Appointment of Mr Sebahattin Yildirim as a director
14 Nov 2013 AD01 Registered office address changed from 224 Tower Bridge Road London SE1 2UP on 14 November 2013
09 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
10 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
21 May 2013 AD01 Registered office address changed from 632 Green Lanes London N8 0SD United Kingdom on 21 May 2013
01 Apr 2013 AD01 Registered office address changed from 110 the Oxygen 18 Western Gateway London E16 1BQ England on 1 April 2013
12 Mar 2013 TM01 Termination of appointment of Haroldas Dambrauskas as a director
10 Jan 2013 AP01 Appointment of Mr Regimantas Mauragas as a director
23 Nov 2012 AP01 Appointment of Mr Haroldas Dambrauskas as a director
23 Nov 2012 TM01 Termination of appointment of Regimantas Mauragas as a director
11 Jun 2012 CERTNM Company name changed oleksandria LIMITED\certificate issued on 11/06/12
  • CONNOT ‐