ALEX & DEACONU LTD

Company Documents

DateDescription
21/02/2321 February 2023 Compulsory strike-off action has been suspended

View Document

21/02/2321 February 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

30/12/2130 December 2021 Compulsory strike-off action has been discontinued

View Document

30/12/2130 December 2021 Compulsory strike-off action has been discontinued

View Document

29/12/2129 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/08/1931 August 2019 DISS40 (DISS40(SOAD))

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

21/08/1921 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/05/189 May 2018 COMPANY NAME CHANGED ANDREAS HER LTD CERTIFICATE ISSUED ON 09/05/18

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR VALENTIN DEACONU

View Document

08/05/188 May 2018 CESSATION OF DUMITRU NARCIS ANDRIES AS A PSC

View Document

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALENTIN DEACONU

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

08/05/188 May 2018 PREVSHO FROM 30/04/2018 TO 31/03/2018

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR DUMITRU-NARCIS ANDRIES

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 384 B GREEN LANES LONDON N13 5PD ENGLAND

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

12/05/1712 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM
384 B GREEN LANES
LONDON
N13 5PD
ENGLAND

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM FLAT E, 53 PARK AVENUE LONDON N13 5PG UNITED KINGDOM

View Document

18/05/1618 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM
384 B GREEN LANES
LONDON
N13 5PD
ENGLAND

View Document

18/05/1618 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1527 April 2015 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