ALEXANDER JOSEPH LIGHTING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Appointment of a voluntary liquidator |
04/06/254 June 2025 | Resolutions |
04/06/254 June 2025 | Statement of affairs |
04/06/254 June 2025 | Registered office address changed from 3 Glasshouse Studios, Fryern Court Road Burgate Fordingbridge SP6 1QX England to 3 Field Court Grays Inn London WC1R 5EF on 2025-06-04 |
02/04/252 April 2025 | Termination of appointment of Stephen Joseph Burns as a director on 2025-04-02 |
02/04/252 April 2025 | Cessation of Stephen Joseph Burns as a person with significant control on 2025-04-02 |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-09 with updates |
15/01/2515 January 2025 | Registered office address changed from 3 3 Glasshouse Studios Fryern Court Road, Burgate Fordingbridge SP6 1QX United Kingdom to 3 Glasshouse Studios, Fryern Court Road Burgate Fordingbridge SP6 1QX on 2025-01-15 |
23/09/2423 September 2024 | Micro company accounts made up to 2024-01-31 |
25/06/2425 June 2024 | Registered office address changed from Unit 3C Yeoman Road Ringwood BH24 3FG England to 3 3 Glasshouse Studios Fryern Court Road, Burgate Fordingbridge SP6 1QX on 2024-06-25 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
13/09/2313 September 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
22/09/2222 September 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
19/01/2219 January 2022 | Director's details changed for Mr Alexander Mark Robinson on 2021-12-03 |
19/01/2219 January 2022 | Change of details for Mr Alexander Mark Robinson as a person with significant control on 2021-12-03 |
19/01/2219 January 2022 | Change of details for Mrs Claire Robinson as a person with significant control on 2021-12-03 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
23/09/2123 September 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
05/08/205 August 2020 | REGISTERED OFFICE CHANGED ON 05/08/2020 FROM SUITE 11L PEARTREE BUSINESS CENTRE, COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE BH21 7PT UNITED KINGDOM |
26/02/2026 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
14/02/1914 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES |
02/08/182 August 2018 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOSEPH BURNS / 24/07/2018 |
02/08/182 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE ROBINSON |
10/01/1810 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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