- Company Overview for A'LEGIONS RETAIL LTD (09041221)
- Filing history for A'LEGIONS RETAIL LTD (09041221)
- People for A'LEGIONS RETAIL LTD (09041221)
- More for A'LEGIONS RETAIL LTD (09041221)
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) |
---|---|---|---|
18 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
16 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 21 December 2015
|
|
12 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
16 Jun 2014 | CH01 | Director's details changed for Cristina Woodall on 16 June 2014 | |
16 Jun 2014 | CH01 | Director's details changed for Mr Alexander Michael Woodall on 16 June 2014 | |
10 Jun 2014 | AD01 | Registered office address changed from 6 Spring Close Latimer Chesham Buckinghamshire HP5 1UH England on 10 June 2014 | |
23 May 2014 | CH01 | Director's details changed for Cristina Woodall on 22 May 2014 | |
23 May 2014 | CH01 | Director's details changed for Mr Alexander Michael Woodall on 22 May 2014 | |
23 May 2014 | AD01 | Registered office address changed from C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane, Little Chalfont Amersham Buckinghamshire HP6 6FA on 23 May 2014 | |
15 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-15
|