ALEXWAY CONSTRUCTION LLP

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

19/06/2419 June 2024 Application to strike the limited liability partnership off the register

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

27/10/2327 October 2023 Registered office address changed from PO Box 4385 Oc391539 - Companies House Default Address Cardiff CF14 8LH to Dept 117 196 High Road Wood Green London N22 8HH on 2023-10-27

View Document

22/09/2322 September 2023 Registered office address changed to PO Box 4385, Oc391539 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-22

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

29/05/1529 May 2015 ANNUAL RETURN MADE UP TO 27/02/15

View Document

07/05/147 May 2014 LLP MEMBER APPOINTED MR STYLIANOS STYLIANOU

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, LLP MEMBER HARBER MANAGEMENT INC.

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, LLP MEMBER SNOWLIFE GLOBAL LTD.

View Document

07/05/147 May 2014 LLP MEMBER APPOINTED MRS CHRISTALLA KIRKILLARI

View Document

27/02/1427 February 2014 INCORPORATION DOCUMENT
CERTIFICATE OF INCORPORATION

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