- Company Overview for ALYLEL HOLDINGS LIMITED (09472088)
- Filing history for ALYLEL HOLDINGS LIMITED (09472088)
- People for ALYLEL HOLDINGS LIMITED (09472088)
- More for ALYLEL HOLDINGS LIMITED (09472088)
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) |
---|---|---|---|
11 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2021 | PSC07 | Cessation of Paul Parker as a person with significant control on 23 February 2021 | |
25 Mar 2021 | TM01 | Termination of appointment of Paul Parker as a director on 23 February 2021 | |
20 Oct 2020 | CERTNM |
Company name changed AC189 LIMITED\certificate issued on 20/10/20
|
|
19 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
19 Aug 2020 | AA | Micro company accounts made up to 31 March 2019 | |
19 Aug 2020 | AA | Micro company accounts made up to 31 March 2018 | |
19 Aug 2020 | AA | Micro company accounts made up to 31 March 2017 | |
19 Aug 2020 | PSC01 | Notification of Paul Parker as a person with significant control on 2 April 2017 | |
19 Aug 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
19 Aug 2020 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
19 Aug 2020 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
19 Aug 2020 | AP01 | Appointment of Mr Paul Parker as a director on 27 June 2017 | |
19 Aug 2020 | AD01 | Registered office address changed from Signature House Azure Court Doxford International Business Park Sunderland SR3 3BE England to 399 the Cube Haverton Hill Road Billingham TS23 1PY on 19 August 2020 | |
11 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2017 | CH01 | Director's details changed for Mr Paul Parker on 1 April 2017 | |
26 Jun 2017 | TM01 | Termination of appointment of Paul Parker as a director on 1 April 2017 | |
26 Jun 2017 | PSC07 | Cessation of Paul Parker as a person with significant control on 1 April 2017 | |
26 Jun 2017 | AD01 | Registered office address changed from 29 Bateman Close Crewe CW1 3DQ England to Signature House Azure Court Doxford International Business Park Sunderland SR3 3BE on 26 June 2017 | |
19 Jun 2017 | CH01 | Director's details changed for Mr Paul Parker on 1 June 2017 | |
19 Jun 2017 | AD01 | Registered office address changed from Signature House Azure Court Doxford International Business Park Sunderland SR3 3BE England to 29 Bateman Close Crewe CW1 3DQ on 19 June 2017 | |
18 May 2017 | RESOLUTIONS |
Resolutions
|