- Company Overview for ALVMERY LIMITED (10805178)
- Filing history for ALVMERY LIMITED (10805178)
- People for ALVMERY LIMITED (10805178)
- Registers for ALVMERY LIMITED (10805178)
- More for ALVMERY LIMITED (10805178)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2020 | DS01 | Application to strike the company off the register | |
09 Jan 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
08 Jan 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
05 Oct 2017 | TM01 | Termination of appointment of Lynne Wall as a director on 2 October 2017 | |
04 Oct 2017 | TM01 | Termination of appointment of Matthew Huddleston as a director on 2 October 2017 | |
04 Oct 2017 | AP01 | Appointment of Mr Matthew Parsons as a director on 2 October 2017 | |
04 Oct 2017 | AP01 | Appointment of Mr Barry Lee Mellor as a director on 2 October 2017 | |
20 Jul 2017 | PSC07 | Cessation of Matthew Huddleston as a person with significant control on 16 July 2017 | |
20 Jul 2017 | PSC01 | Notification of Catherine Jane Mulvihill as a person with significant control on 16 July 2017 | |
06 Jun 2017 | AA01 | Current accounting period extended from 30 June 2018 to 30 September 2018 | |
06 Jun 2017 | NEWINC | Incorporation |