- Company Overview for ALINEL UK LIMITED (15052107)
- Filing history for ALINEL UK LIMITED (15052107)
- People for ALINEL UK LIMITED (15052107)
- More for ALINEL UK LIMITED (15052107)
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) |
---|---|---|---|
14 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2024 | CS01 | Confirmation statement made on 6 August 2024 with updates | |
07 Dec 2024 | AD01 | Registered office address changed from 30 Alexandra Way Ashchurch Tewkesbury GL20 8NB England to Suite a, Unit 3 Homewood Way Bradpole Bridport Dorset DT6 3FH on 7 December 2024 | |
06 Dec 2024 | PSC07 | Cessation of Wayne John Irvine as a person with significant control on 1 December 2024 | |
06 Dec 2024 | PSC01 | Notification of Micheal Raymond Reeves as a person with significant control on 1 December 2024 | |
06 Dec 2024 | PSC01 | Notification of Tony James Colborne as a person with significant control on 1 December 2024 | |
06 Dec 2024 | TM01 | Termination of appointment of Wayne John Irvine as a director on 1 December 2024 | |
06 Dec 2024 | AP01 | Appointment of Mr Tony James Colborne as a director on 1 December 2024 | |
06 Dec 2024 | AP01 | Appointment of Mr Micheal Raymond Reeves as a director on 1 December 2024 | |
22 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2024 | AD01 | Registered office address changed from 2 Brockamin Court Dingle Road Leigh Worcester Worcestershire WR6 5JX United Kingdom to 30 Alexandra Way Ashchurch Tewkesbury GL20 8NB on 4 March 2024 | |
07 Aug 2023 | NEWINC |
Incorporation
Statement of capital on 2023-08-07
|