ALC (LETTINGS AND MANAGEMENT) SERVICES LTD

Company Documents

DateDescription
18/07/2518 July 2025 Voluntary strike-off action has been suspended

View Document

18/07/2518 July 2025 Voluntary strike-off action has been suspended

View Document

13/06/2513 June 2025 Termination of appointment of Amoy Lorraine Chung Saunders as a director on 2025-04-24

View Document

13/06/2513 June 2025 Termination of appointment of Michael Anthony Saunders as a director on 2025-04-24

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

24/02/2224 February 2022 Voluntary strike-off action has been suspended

View Document

24/02/2224 February 2022 Voluntary strike-off action has been suspended

View Document

21/02/2221 February 2022 Application to strike the company off the register

View Document

07/12/197 December 2019 DISS40 (DISS40(SOAD))

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

02/11/192 November 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / MRS AMOY LORRAINE CHUNG-SAUNDERS / 01/12/2016

View Document

08/08/198 August 2019 CESSATION OF JULIUS GAKURU AS A PSC

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR JULIUS GAKURU

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 31/07/17 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, SECRETARY AMOY CHUNG SAUNDERS

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMOY LORRAINE CHUNG-SAUNDERS

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIUS GAKURU

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/03/1720 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 115 CATFORD HILL LONDON SE6 4PR

View Document

09/10/169 October 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/08/1521 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/04/159 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 141 HAZELBANK ROAD LONDON SE6 1LT UNITED KINGDOM

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MR JULIUS GAKURU

View Document

08/07/138 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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