Advanced company searchLink opens in new window

ALLEXILE LTD

Company number 11055139

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)
16 Jan 2025 SOAS(A) Voluntary strike-off action has been suspended
31 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2024 AA Accounts for a dormant company made up to 30 November 2024
24 Dec 2024 DS01 Application to strike the company off the register
07 Sep 2024 AA Accounts for a dormant company made up to 30 November 2023
04 Apr 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
31 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
27 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
10 Oct 2022 AD01 Registered office address changed from Flat 60, Elton House Candy Street London E3 2LJ England to 6a Campbell Road Campbell Road London E3 4DT on 10 October 2022
23 Jul 2022 AA Micro company accounts made up to 30 November 2021
27 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
11 Sep 2021 AA Micro company accounts made up to 30 November 2020
19 Apr 2021 AD01 Registered office address changed from 78 Sheridan Way Nottingham NG5 1QJ England to Flat 60, Elton House Candy Street London E3 2LJ on 19 April 2021
23 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with updates
23 Feb 2021 TM01 Termination of appointment of Mohammed Forhad as a director on 16 February 2021
08 Feb 2021 PSC04 Change of details for Mr Akm Mahmudur Rahman as a person with significant control on 1 February 2021
08 Feb 2021 PSC07 Cessation of Mohammed Forhad as a person with significant control on 1 February 2021
08 Feb 2021 PSC01 Notification of Akm Mahmudur Rahman as a person with significant control on 1 February 2021
08 Feb 2021 AP01 Appointment of Mr Akm Mahamudur Rahman as a director on 1 February 2021
30 Jan 2021 PSC01 Notification of Mohammed Forhad as a person with significant control on 30 January 2021
30 Jan 2021 TM01 Termination of appointment of Abishek Vimala Raju as a director on 30 January 2021
30 Jan 2021 AD01 Registered office address changed from Flat 3 Dunstan Road Tunbridge Wells TN4 9AF England to 78 Sheridan Way Nottingham NG5 1QJ on 30 January 2021
30 Jan 2021 AP01 Appointment of Mr Mohammed Forhad as a director on 30 January 2021
30 Jan 2021 PSC07 Cessation of Abishek Vimala Raju as a person with significant control on 30 January 2021
19 Jan 2021 CS01 Confirmation statement made on 8 November 2020 with updates