ALASKANICE CLEETHORPES LTD

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2422 April 2024 Termination of appointment of Onur Akdag as a director on 2024-03-15

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with updates

View Document

22/04/2422 April 2024 Registered office address changed from 16 Market Street Cleethorpes DN35 8LY England to 187 West Street Sheffield S1 4EW on 2024-04-22

View Document

22/04/2422 April 2024 Appointment of Mr Krasimir Krasimirov as a director on 2024-03-15

View Document

22/04/2422 April 2024 Cessation of Onur Akdag as a person with significant control on 2024-03-15

View Document

22/04/2422 April 2024 Notification of Krasimir Krasimirov as a person with significant control on 2024-03-15

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

22/12/2322 December 2023 Application to strike the company off the register

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/03/213 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ONUR AKDAG / 03/03/2021

View Document

03/03/213 March 2021 REGISTERED OFFICE CHANGED ON 03/03/2021 FROM ASHLEY HOUSE OFFICE 316 235-239 HIGH ROAD LONDON ENGLAND N22 8HF UNITED KINGDOM

View Document

03/03/213 March 2021 PSC'S CHANGE OF PARTICULARS / MR ONUR AKDAG / 03/03/2021

View Document

06/01/216 January 2021 COMPANY NAME CHANGED ONURS PASTRIES LTD CERTIFICATE ISSUED ON 06/01/21

View Document

06/01/216 January 2021 PSC'S CHANGE OF PARTICULARS / MR ONUR AKDAG / 06/01/2021

View Document

06/01/216 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ONUR AKDAG / 06/01/2021

View Document

08/10/208 October 2020 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