- Company Overview for ALEXANDER SHECKTER LIMITED (11505418)
- Filing history for ALEXANDER SHECKTER LIMITED (11505418)
- People for ALEXANDER SHECKTER LIMITED (11505418)
- More for ALEXANDER SHECKTER LIMITED (11505418)
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) |
---|---|---|---|
08 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2020 | PSC01 | Notification of Mackinley Fernandes as a person with significant control on 11 June 2020 | |
12 Jun 2020 | PSC09 | Withdrawal of a person with significant control statement on 12 June 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with updates | |
12 Jun 2020 | AD01 | Registered office address changed from 28 Cecil Road Hounslow TW3 1NT England to 15 Philpots Close Yiewsley West Drayton UB7 7RY on 12 June 2020 | |
12 Jun 2020 | AP01 | Appointment of Mr Mackinley Fernandes as a director on 11 June 2020 | |
12 Jun 2020 | TM01 | Termination of appointment of Pedro Dias as a director on 10 June 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
19 May 2020 | AP01 | Appointment of Mr Pedro Dias as a director on 19 May 2020 | |
19 May 2020 | AD01 | Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU England to 28 Cecil Road Hounslow TW3 1NT on 19 May 2020 | |
18 May 2020 | TM01 | Termination of appointment of Marc Feldman as a director on 17 May 2020 | |
22 Apr 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
08 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-08
|