ALEX JOSE LIMITED

Company Documents

DateDescription
10/07/1810 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/07/182 July 2018 APPLICATION FOR STRIKING-OFF

View Document

12/03/1812 March 2018 25/03/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 PREVSHO FROM 26/03/2017 TO 25/03/2017

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

25/03/1725 March 2017 Annual accounts for year ending 25 Mar 2017

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 26 March 2016

View Document

19/12/1619 December 2016 PREVSHO FROM 27/03/2016 TO 26/03/2016

View Document

16/05/1616 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

26/03/1626 March 2016 Annual accounts for year ending 26 Mar 2016

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 27 March 2015

View Document

19/05/1519 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 27 March 2014

View Document

15/05/1415 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA LEE JOSE / 14/03/2014

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 27 March 2013

View Document

14/05/1314 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts for year ending 27 Mar 2013

View Accounts

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA LEE JOSE / 01/02/2013

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD JOSE

View Document

22/01/1322 January 2013 SECRETARY APPOINTED OLIVIA ANNA JOSE

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 27 March 2012

View Document

27/07/1227 July 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts for year ending 27 Mar 2012

View Accounts

24/01/1224 January 2012 Annual accounts small company total exemption made up to 27 March 2011

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA LEE JOSE / 01/01/2012

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM FLAT A CHENISTON GARDENS BASEMENT FLAT KENSINGTON W8 6TQ UNITED KINGDOM

View Document

28/12/1128 December 2011 PREVSHO FROM 31/03/2011 TO 27/03/2011

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM FLAT B 195 ROSEBERY AVENUE LONDON EC1R 4TJ

View Document

25/08/1125 August 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

25/08/1125 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CALDER JOSE / 01/05/2011

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA LEE JOSE / 18/08/2011

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/08/102 August 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA LEE JOSE / 12/05/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 420 ST. JOHN STREET ISLINGTON LONDON EC1V 4NJ UNITED KINGDOM

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM LANSDELL & ROSE 22 ADAM & EVE MEWS LONDON W8 6UJ UNITED KINGDOM

View Document

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

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA JOSE / 12/08/2008

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA JOSE / 15/05/2008

View Document

14/07/0714 July 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08

View Document

14/05/0714 May 2007 SECRETARY RESIGNED

View Document

14/05/0714 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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