- Company Overview for ALSTONE NORTH LTD (12639714)
- Filing history for ALSTONE NORTH LTD (12639714)
- People for ALSTONE NORTH LTD (12639714)
- More for ALSTONE NORTH LTD (12639714)
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 Aug 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with updates | |
01 Dec 2022 | PSC01 | Notification of Veaceslav Coslet as a person with significant control on 21 November 2022 | |
14 Oct 2022 | TM01 | Termination of appointment of Viorel Vasiliu as a director on 12 October 2022 | |
14 Oct 2022 | AP01 | Appointment of Mr Veaceslav Coslet as a director on 12 October 2022 | |
14 Oct 2022 | AD01 | Registered office address changed from 7 Gloucester Road London N18 1HW England to 54 Curling Lane Badgers Dene Grays RM17 5JB on 14 October 2022 | |
25 Aug 2022 | TM01 | Termination of appointment of Aron Timothy Stevens as a director on 25 August 2022 | |
25 Aug 2022 | AP01 | Appointment of Mr Viorel Vasiliu as a director on 25 August 2022 | |
25 Aug 2022 | PSC07 | Cessation of Aron Timothy Stevens as a person with significant control on 25 August 2022 | |
25 Aug 2022 | AD01 | Registered office address changed from 76 Sheepwalk Peterborough PE4 7BJ England to 7 Gloucester Road London N18 1HW on 25 August 2022 | |
02 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
17 Nov 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
02 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-02
|