- Company Overview for ALINEA TRANSLATIONS LTD (10068301)
- Filing history for ALINEA TRANSLATIONS LTD (10068301)
- People for ALINEA TRANSLATIONS LTD (10068301)
- More for ALINEA TRANSLATIONS LTD (10068301)
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) |
---|---|---|---|
14 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Aug 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jun 2022 | DS01 | Application to strike the company off the register | |
24 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 18 June 2021 with no updates | |
21 Apr 2021 | AA | Micro company accounts made up to 31 August 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
29 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
18 Jun 2019 | PSC07 | Cessation of Gaetan Pierre Nyindo Pelloquin as a person with significant control on 14 June 2019 | |
18 Jun 2019 | PSC01 | Notification of Youenn Yannick Fransez Kerambellec as a person with significant control on 14 June 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with updates | |
25 Apr 2019 | PSC07 | Cessation of Hubert Laurent Perdereau as a person with significant control on 19 February 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with updates | |
18 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with updates | |
09 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with updates | |
09 Apr 2019 | PSC07 | Cessation of Gaetan Pierre Nyiondo Pelloquin as a person with significant control on 19 February 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
07 Mar 2019 | PSC01 | Notification of Gaetan Pierre Nyindo Pelloquin as a person with significant control on 19 February 2019 | |
05 Mar 2019 | AD01 | Registered office address changed from 361 Manhattan Building London E3 2UL United Kingdom to 361 Manhattan Building 60 Fairfiel Road the Bow Quarter London E3 2UL on 5 March 2019 | |
04 Mar 2019 | PSC01 | Notification of Gaetan Pierre Nyiondo Pelloquin as a person with significant control on 8 February 2019 | |
01 Mar 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
20 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with updates | |
19 Feb 2019 | AD01 | Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 361 Manhattan Building London E3 2UL on 19 February 2019 | |
19 Feb 2019 | AP01 | Appointment of Mr Gaetan Pierre Pelloquin as a director on 8 February 2019 |