- Company Overview for ALVASTON CERTAINTY LTD (09727102)
- Filing history for ALVASTON CERTAINTY LTD (09727102)
- People for ALVASTON CERTAINTY LTD (09727102)
- More for ALVASTON CERTAINTY LTD (09727102)
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 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Mar 2024 | AA | Micro company accounts made up to 31 August 2023 | |
15 Mar 2024 | DS01 | Application to strike the company off the register | |
21 Sep 2023 | TM01 | Termination of appointment of Terence Dunne as a director on 20 September 2023 | |
04 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with updates | |
23 Feb 2023 | AA | Micro company accounts made up to 31 August 2022 | |
17 Feb 2023 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 2 February 2023 | |
17 Feb 2023 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 2 February 2023 | |
16 Feb 2023 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 2 February 2023 | |
16 Feb 2023 | PSC07 | Cessation of Liam Edward Jukes as a person with significant control on 2 February 2023 | |
16 Feb 2023 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 2 February 2023 | |
16 Feb 2023 | TM01 | Termination of appointment of Liam Edward Jukes as a director on 2 February 2023 | |
15 Feb 2023 | AD01 | Registered office address changed from 40 Butlin Road Coventry CV6 4JS United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 15 February 2023 | |
03 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with updates | |
28 Apr 2022 | AA | Micro company accounts made up to 31 August 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with updates | |
15 Apr 2021 | AA | Micro company accounts made up to 31 August 2020 | |
17 Mar 2021 | AP01 | Appointment of Mr Liam Edward Jukes as a director on 16 February 2021 | |
17 Mar 2021 | TM01 | Termination of appointment of a director | |
16 Mar 2021 | AD01 | Registered office address changed from 3 Wheeler Close Lutterworth LE17 4DQ United Kingdom to 40 Butlin Road Coventry CV6 4JS on 16 March 2021 | |
16 Mar 2021 | PSC07 | Cessation of Ann Marie Todd as a person with significant control on 16 February 2021 | |
16 Mar 2021 | PSC01 | Notification of Liam Jukes as a person with significant control on 16 February 2021 | |
06 Nov 2020 | AD01 | Registered office address changed from 4 Pagan Drive Stockton on Tees TS17 5JS United Kingdom to 3 Wheeler Close Lutterworth LE17 4DQ on 6 November 2020 | |
06 Nov 2020 | PSC01 | Notification of Ann Marie Todd as a person with significant control on 21 October 2020 |