ALEX JOSE LIMITED
Company Documents
Date | Description |
---|---|
10/07/1810 July 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
02/07/182 July 2018 | APPLICATION FOR STRIKING-OFF |
12/03/1812 March 2018 | 25/03/17 TOTAL EXEMPTION FULL |
22/12/1722 December 2017 | PREVSHO FROM 26/03/2017 TO 25/03/2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
25/03/1725 March 2017 | Annual accounts for year ending 25 Mar 2017 |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 26 March 2016 |
19/12/1619 December 2016 | PREVSHO FROM 27/03/2016 TO 26/03/2016 |
16/05/1616 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
26/03/1626 March 2016 | Annual accounts for year ending 26 Mar 2016 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 27 March 2015 |
19/05/1519 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 27 March 2014 |
15/05/1415 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
19/03/1419 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA LEE JOSE / 14/03/2014 |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 27 March 2013 |
14/05/1314 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
27/03/1327 March 2013 | Annual accounts for year ending 27 Mar 2013 |
18/02/1318 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA LEE JOSE / 01/02/2013 |
22/01/1322 January 2013 | APPOINTMENT TERMINATED, SECRETARY RICHARD JOSE |
22/01/1322 January 2013 | SECRETARY APPOINTED OLIVIA ANNA JOSE |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 27 March 2012 |
27/07/1227 July 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
27/03/1227 March 2012 | Annual accounts for year ending 27 Mar 2012 |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 27 March 2011 |
17/01/1217 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA LEE JOSE / 01/01/2012 |
17/01/1217 January 2012 | REGISTERED OFFICE CHANGED ON 17/01/2012 FROM FLAT A CHENISTON GARDENS BASEMENT FLAT KENSINGTON W8 6TQ UNITED KINGDOM |
28/12/1128 December 2011 | PREVSHO FROM 31/03/2011 TO 27/03/2011 |
01/09/111 September 2011 | REGISTERED OFFICE CHANGED ON 01/09/2011 FROM FLAT B 195 ROSEBERY AVENUE LONDON EC1R 4TJ |
25/08/1125 August 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
25/08/1125 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CALDER JOSE / 01/05/2011 |
19/08/1119 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA LEE JOSE / 18/08/2011 |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/08/102 August 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
02/08/102 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA LEE JOSE / 12/05/2010 |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/07/0927 July 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
20/05/0920 May 2009 | REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 420 ST. JOHN STREET ISLINGTON LONDON EC1V 4NJ UNITED KINGDOM |
13/05/0913 May 2009 | REGISTERED OFFICE CHANGED ON 13/05/2009 FROM LANSDELL & ROSE 22 ADAM & EVE MEWS LONDON W8 6UJ UNITED KINGDOM |
04/02/094 February 2009 | REGISTERED OFFICE CHANGED ON 04/02/2009 FROM LANSDELL & ROSE, VICARAGE HOUSE 58 - 60 KENSINGTON CHURCH STREET LONDON W8 4DB |
12/08/0812 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA JOSE / 12/08/2008 |
21/07/0821 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/05/0820 May 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA JOSE / 15/05/2008 |
14/07/0714 July 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 |
14/05/0714 May 2007 | SECRETARY RESIGNED |
14/05/0714 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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