- Company Overview for ALESUND LTD (09347737)
- Filing history for ALESUND LTD (09347737)
- People for ALESUND LTD (09347737)
- More for ALESUND LTD (09347737)
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
|
|
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
|
|
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
|