ALEXIA & SUNS LIMITED
Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Final Gazette dissolved following liquidation |
14/04/2514 April 2025 | Final Gazette dissolved following liquidation |
14/01/2514 January 2025 | Return of final meeting in a creditors' voluntary winding up |
18/11/2418 November 2024 | Liquidators' statement of receipts and payments to 2024-09-14 |
29/09/2329 September 2023 | Resolutions |
29/09/2329 September 2023 | Registered office address changed from Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR United Kingdom to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN on 2023-09-29 |
29/09/2329 September 2023 | Appointment of a voluntary liquidator |
29/09/2329 September 2023 | Resolutions |
29/09/2329 September 2023 | Statement of affairs |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
12/12/2212 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES |
20/11/1920 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/05/182 May 2018 | PSC'S CHANGE OF PARTICULARS / MS ALEXIA KATE HARGRAVE / 12/06/2017 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/11/1711 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
13/06/1713 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXIA KATE HARGRAVE / 12/06/2017 |
12/06/1712 June 2017 | REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 23 FLECKNEY ROAD KIBWORTH LEICESTERSHIRE LE8 0HF |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/03/1615 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/07/1525 July 2015 | COMPANY NAME CHANGED ALEXIA HARGRAVE LIMITED CERTIFICATE ISSUED ON 25/07/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/03/159 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/03/1411 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/04/1323 April 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/04/1224 April 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/06/116 June 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
25/05/1025 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN HARGRAVE / 01/10/2009 |
26/03/1026 March 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXIA HARGRAVE / 01/10/2009 |
17/03/0917 March 2009 | DIRECTOR APPOINTED COLIN HARGRAVE |
17/03/0917 March 2009 | DIRECTOR APPOINTED ALEXIA HARGRAVE |
11/03/0911 March 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
05/03/095 March 2009 | 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