ALCO 1 LIMITED
Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Satisfaction of charge 109754110001 in full |
15/05/2515 May 2025 | Satisfaction of charge 109754110002 in full |
15/05/2515 May 2025 | Satisfaction of charge 109754110003 in full |
15/05/2515 May 2025 | Satisfaction of charge 109754110004 in full |
15/04/2515 April 2025 | Voluntary strike-off action has been suspended |
15/04/2515 April 2025 | Voluntary strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
21/02/2521 February 2025 | Application to strike the company off the register |
18/02/2518 February 2025 | |
18/02/2518 February 2025 | |
18/02/2518 February 2025 | Statement of capital on 2025-02-18 |
18/02/2518 February 2025 | Resolutions |
15/10/2415 October 2024 | Confirmation statement made on 2024-09-20 with no updates |
11/10/2411 October 2024 | Resolutions |
11/10/2411 October 2024 | |
11/10/2411 October 2024 | Statement of capital on 2024-10-11 |
11/10/2411 October 2024 | |
07/08/247 August 2024 | Accounts for a small company made up to 2024-03-31 |
20/05/2420 May 2024 | Notification of Londonmetric Property Plc as a person with significant control on 2024-03-05 |
20/05/2420 May 2024 | Cessation of Lxi Property Holdings 2 Limited as a person with significant control on 2024-03-05 |
07/03/247 March 2024 | Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to One Curzon Street London W1J 5HB on 2024-03-07 |
06/03/246 March 2024 | Appointment of Mr Mark Andrew Stirling as a director on 2024-03-05 |
06/03/246 March 2024 | Appointment of Mr Martin Francis Mcgann as a director on 2024-03-05 |
06/03/246 March 2024 | Termination of appointment of Simon Lee as a director on 2024-03-05 |
06/03/246 March 2024 | Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 2024-03-05 |
06/03/246 March 2024 | Termination of appointment of Neil Alexander Maceachin as a director on 2024-03-05 |
06/03/246 March 2024 | Appointment of Mr Valentine Tristram Beresford as a director on 2024-03-05 |
06/03/246 March 2024 | Appointment of Jadzia Zofia Duzniak as a secretary on 2024-03-05 |
06/03/246 March 2024 | Appointment of Mr Andrew Marc Jones as a director on 2024-03-05 |
08/01/248 January 2024 | Accounts for a small company made up to 2023-03-31 |
20/09/2320 September 2023 | Confirmation statement made on 2023-09-20 with no updates |
12/09/2312 September 2023 | Termination of appointment of Frederick Joseph Brooks as a director on 2023-09-03 |
12/09/2312 September 2023 | Appointment of Mr Neil Alexander Maceachin as a director on 2023-09-03 |
16/08/2316 August 2023 | Change of details for Lxi Property Holdings 2 Limited as a person with significant control on 2023-03-31 |
31/03/2331 March 2023 | Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 8th Floor 100 Bishopsgate London EC2N 4AG on 2023-03-31 |
30/03/2330 March 2023 | Appointment of Ldc Nominee Secretary Limited as a secretary on 2023-03-06 |
30/03/2330 March 2023 | Termination of appointment of Apex Listed Companies Services (Uk) Limited as a secretary on 2023-03-06 |
18/01/2318 January 2023 | Secretary's details changed for Sanne Fund Services Uk Limited on 2023-01-16 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-20 with no updates |
21/09/2221 September 2022 | Termination of appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 2021-07-06 |
21/09/2221 September 2022 | Appointment of Sanne Fund Services Uk Limited as a secretary on 2022-07-06 |
15/09/2215 September 2022 | Accounts for a small company made up to 2022-03-31 |
28/03/2228 March 2022 | Termination of appointment of Jamie Nigel Beale as a director on 2022-03-11 |
16/12/2116 December 2021 | Registered office address changed from 1st Floor, Senator House 85 Queen Victoria Street London EC4V 4AB England to 6th Floor 125 London Wall London EC2Y 5AS on 2021-12-16 |
08/12/218 December 2021 | Full accounts made up to 2021-03-31 |
14/08/2014 August 2020 | REGISTERED OFFICE CHANGED ON 14/08/2020 FROM MERMAID HOUSE PUDDLE DOCK LONDON EC4V 3DB ENGLAND |
14/08/2014 August 2020 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRAXISIFM FUND SERVICES (UK) LIMITED / 31/07/2020 |
09/04/209 April 2020 | 30/03/20 STATEMENT OF CAPITAL GBP 2099 |
30/12/1930 December 2019 | FULL ACCOUNTS MADE UP TO 31/03/19 |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES |
20/08/1920 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE NIGEL BEALE / 24/11/2017 |
20/08/1920 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEE / 24/11/2017 |
26/04/1926 April 2019 | 29/03/19 STATEMENT OF CAPITAL GBP 1100 |
05/04/195 April 2019 | DIRECTOR APPOINTED MR FREDERICK JOSEPH BROOKS |
11/12/1811 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 109754110003 |
15/10/1815 October 2018 | FULL ACCOUNTS MADE UP TO 31/03/18 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES |
23/03/1823 March 2018 | CURRSHO FROM 30/09/2018 TO 31/03/2018 |
22/02/1822 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 109754110002 |
08/01/188 January 2018 | ADOPT ARTICLES 06/12/2017 |
12/12/1712 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 109754110001 |
24/11/1724 November 2017 | REGISTERED OFFICE CHANGED ON 24/11/2017 FROM 5 OLD BAILEY LONDON EC4M 7BA ENGLAND |
24/11/1724 November 2017 | CORPORATE SECRETARY APPOINTED PRAXISIFM FUND SERVICES (UK) LIMITED |
23/10/1723 October 2017 | APPOINTMENT TERMINATED, DIRECTOR PARMINDER ATHWAL |
23/10/1723 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LXI PROPERTY HOLDINGS 2 LIMITED |
23/10/1723 October 2017 | DIRECTOR APPOINTED MR JAMIE NIGEL BEALE |
23/10/1723 October 2017 | CESSATION OF LANSDOWNE 71 LIMITED AS A PSC |
23/10/1723 October 2017 | DIRECTOR APPOINTED MR SIMON LEE |
23/10/1723 October 2017 | REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 31 STALLARD STREET TROWBRIDGE WILTSHIRE BA14 9AA UNITED KINGDOM |
23/10/1723 October 2017 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR DIAS |
21/09/1721 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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