ALANDOLUS TARDING LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

18/07/2418 July 2024 Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to Flat 2 100 Morville Street Birmingham B16 8BA on 2024-07-18

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 2021-12-01

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

29/11/2129 November 2021 Micro company accounts made up to 2020-12-31

View Document

09/02/219 February 2021 APPOINTMENT TERMINATED, DIRECTOR ALMOIZE AHMED

View Document

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/05/2011 May 2020 DIRECTOR APPOINTED MR ALMOIZE AHMED

View Document

15/03/2015 March 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

22/02/2022 February 2020 REGISTERED OFFICE CHANGED ON 22/02/2020 FROM 66-68 STRATFORD ROAD SPARKHILL BIRMINGHAM B11 1AN ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM 88 HOLTE ROAD BIRMINGHAM B6 6RP UNITED KINGDOM

View Document

19/01/1919 January 2019 REGISTERED OFFICE CHANGED ON 19/01/2019 FROM FLAT 2 66 SALISBURY ROAD MOSELEY BIRMINGHAM B13 8JU UNITED KINGDOM

View Document

19/12/1819 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company