Advanced company searchLink opens in new window

ALESUND LTD

Company number 09347737

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)
28 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2016 TM01 Termination of appointment of Hannah Simcoe-Read as a director on 5 April 2016
04 Apr 2016 DS01 Application to strike the company off the register
16 Mar 2016 AP01 Appointment of Dr Hannah Simcoe-Read as a director on 16 March 2016
26 Feb 2016 TM01 Termination of appointment of Stephen Mark Nunn as a director on 1 February 2016
26 Feb 2016 TM01 Termination of appointment of David Leask as a director on 1 February 2016
26 Feb 2016 TM01 Termination of appointment of Sally Blick as a director on 1 February 2016
26 Feb 2016 TM01 Termination of appointment of Hannah Simcoe-Read as a director on 1 February 2016
26 Feb 2016 TM02 Termination of appointment of Hannah Simcoe-Read as a secretary on 1 February 2016
23 Feb 2016 TM01 Termination of appointment of Joe Chan as a director on 23 February 2016
14 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
14 Dec 2015 CH01 Director's details changed for Hannah Simcoe-Read on 1 May 2015
14 Dec 2015 CH03 Secretary's details changed for Hannah Simcoe-Read on 1 May 2015
25 Jun 2015 TM01 Termination of appointment of Mala Rao as a director on 28 May 2015
08 May 2015 AP01 Appointment of Miss Sally Blick as a director on 1 May 2015
08 May 2015 AP01 Appointment of Mr David Leask as a director on 1 May 2015
07 May 2015 AP01 Appointment of Dr Mala Rao as a director on 1 May 2015
07 May 2015 AP01 Appointment of Mr Joe Chan as a director on 1 May 2015
07 May 2015 AP01 Appointment of Mr Stephen Mark Nunn as a director on 1 May 2015
05 May 2015 SH01 Statement of capital following an allotment of shares on 21 April 2015
  • GBP 100
05 May 2015 AD01 Registered office address changed from Bank House St. Johns Road Harrow Middlesex HA1 2EY England to 29 Burners Lane Kiln Farm Milton Keynes MK11 3HA on 5 May 2015
13 Mar 2015 AD01 Registered office address changed from C/O Hannah Simcoe-Read 20 Laurel House Great Heathmead Haywards Heath RH16 1FE United Kingdom to Bank House St. Johns Road Harrow Middlesex HA1 2EY on 13 March 2015
09 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-09
  • GBP 1