Advanced company searchLink opens in new window

ALINEA TRANSLATIONS LTD

Company number 10068301

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)
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