Advanced company searchLink opens in new window

ALETHEAID LIMITED

Company number 12258714

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)
04 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
18 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
22 Jul 2021 AA Micro company accounts made up to 31 December 2020
08 Jan 2021 CS01 Confirmation statement made on 11 October 2020 with updates
27 Jul 2020 AD01 Registered office address changed from Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW to Basement, 16 Westbourne Terrace London W2 3UW on 27 July 2020
11 Feb 2020 TM01 Termination of appointment of Duncan Iain Christison as a director on 14 January 2020
23 Jan 2020 TM01 Termination of appointment of Paul Thomas Barron as a director on 14 January 2020
23 Jan 2020 PSC01 Notification of Lindsey James Whitelaw as a person with significant control on 14 January 2020
23 Jan 2020 AP01 Appointment of Mr Duncan Iain Christison as a director on 14 January 2020
23 Jan 2020 TM02 Termination of appointment of Dm Company Services (London) Limited as a secretary on 14 January 2020
23 Jan 2020 AP01 Appointment of Lindsay James Whitelaw as a director on 14 January 2020
23 Jan 2020 PSC07 Cessation of Dm Company Services (London) Limited as a person with significant control on 14 January 2020
23 Jan 2020 AA01 Current accounting period extended from 31 October 2020 to 31 December 2020
22 Jan 2020 SH01 Statement of capital following an allotment of shares on 14 January 2020
  • GBP 100.00
22 Jan 2020 SH02 Sub-division of shares on 14 January 2020
22 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 14/01/2020
14 Jan 2020 CERTNM Company name changed dmwsl 912 LIMITED\certificate issued on 14/01/20
  • CONNOT ‐ Change of name notice
12 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-12
  • GBP 1