Advanced company searchLink opens in new window

ALASKA SERVICES LONDON LIMITED

Company number 08181850

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)
01 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2016 AD01 Registered office address changed from 2nd Floor Quayside Tower 252-260 Broad Street Birmingham B1 2HF England to Unit 14 Wynford Industrial Trading Estate Wynford Road Birmingham B27 6JP on 12 March 2016
09 Mar 2016 AP01 Appointment of Mr Zishan Khan as a director on 1 June 2015
09 Mar 2016 TM01 Termination of appointment of Chanchal Kumar as a director on 1 June 2015
25 Nov 2015 AD01 Registered office address changed from Unit 4a Unit 4a Marlow Road Leicester LE3 2BQ to 2nd Floor Quayside Tower 252-260 Broad Street Birmingham B1 2HF on 25 November 2015
04 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
02 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-02
  • GBP 1,000
17 Apr 2015 AAMD Amended total exemption small company accounts made up to 31 August 2013
28 Nov 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
27 Nov 2014 AD01 Registered office address changed from 678 Coventry Road Small Heath Birmingham B10 0UU England to Unit 4a Unit 4a Marlow Road Leicester LE3 2BQ on 27 November 2014
27 Nov 2014 AP01 Appointment of Mrs Chanchal Kumar as a director on 18 August 2014
27 Nov 2014 TM01 Termination of appointment of Anwarul Hoque Hossain as a director on 17 August 2014
16 May 2014 AA Accounts for a dormant company made up to 31 August 2013
22 Jan 2014 TM01 Termination of appointment of Sheikh Mahbub as a director
21 Jan 2014 AD01 Registered office address changed from Duru House Second Floor 101 Commercial Road Aldgate London E1 1RD on 21 January 2014
21 Jan 2014 AP01 Appointment of Mr Anwarul Hoque Hossain as a director
12 Oct 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-10-12
  • GBP 1
16 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)