- Company Overview for ALEXANDRIA PARTNERS LIMITED (08066065)
- Filing history for ALEXANDRIA PARTNERS LIMITED (08066065)
- People for ALEXANDRIA PARTNERS LIMITED (08066065)
- More for ALEXANDRIA PARTNERS LIMITED (08066065)
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
|
|
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
|
|
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
|