- Company Overview for ALEX & CHRISTIAN ESTATES LIMITED (12603920)
- Filing history for ALEX & CHRISTIAN ESTATES LIMITED (12603920)
- People for ALEX & CHRISTIAN ESTATES LIMITED (12603920)
- More for ALEX & CHRISTIAN ESTATES LIMITED (12603920)
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) |
---|---|---|---|
05 Jul 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2021 | TM01 | Termination of appointment of Lindsey Mansell as a director on 20 June 2021 | |
23 Jun 2021 | TM01 | Termination of appointment of Martina Cantianella Woodworth as a director on 20 June 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 24 April 2021 with updates | |
23 Apr 2021 | PSC01 | Notification of David Alexander Widdup as a person with significant control on 23 April 2021 | |
23 Apr 2021 | PSC07 | Cessation of Gabriella Swift as a person with significant control on 23 April 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with updates | |
24 Mar 2021 | AP01 | Appointment of Mrs Martina Cantinella Woodworth as a director on 24 March 2021 | |
22 Mar 2021 | TM01 | Termination of appointment of Gabriella Swift as a director on 22 March 2021 | |
22 Mar 2021 | TM01 | Termination of appointment of Martina Cantianella Woodworth as a director on 22 March 2021 | |
11 Mar 2021 | PSC07 | Cessation of Lee Christian Swift as a person with significant control on 11 March 2021 | |
11 Mar 2021 | PSC01 | Notification of Gabriella Swift as a person with significant control on 11 March 2021 | |
11 Mar 2021 | AP01 | Notice of removal of a director | |
11 Mar 2021 | AP01 | Appointment of Mrs Martina Cantinella Woodworth as a director on 11 March 2021 | |
11 Mar 2021 | AP01 | Appointment of Miss Gabriella Swift as a director on 11 March 2021 | |
11 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 11 March 2021
|
|
01 Mar 2021 | PSC04 | Change of details for Mr Lee Christian Swift as a person with significant control on 15 January 2021 | |
27 Jan 2021 | TM01 | Termination of appointment of Lee Christian Swift as a director on 27 January 2021 | |
11 Jul 2020 | AD01 | Registered office address changed from West Hill House, Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB United Kingdom to Fearnley Mill Old Lane Halifax HX3 5WP on 11 July 2020 | |
27 May 2020 | AP01 | Appointment of Mr David Alexander Widdup as a director on 27 May 2020 | |
19 May 2020 | RESOLUTIONS |
Resolutions
|
|
15 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-15
|