ALIN LOGISTIC LTD

Company Documents

DateDescription
16/12/2416 December 2024 Final Gazette dissolved following liquidation

View Document

16/12/2416 December 2024 Final Gazette dissolved following liquidation

View Document

06/04/246 April 2024 Registered office address changed from 33 Aeroville London NW9 5JT England to 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 2024-04-06

View Document

14/03/2414 March 2024 Statement of affairs

View Document

14/03/2414 March 2024 Appointment of a voluntary liquidator

View Document

14/03/2414 March 2024 Resolutions

View Document

14/03/2414 March 2024 Resolutions

View Document

16/07/2116 July 2021 Voluntary strike-off action has been suspended

View Document

16/07/2116 July 2021 Voluntary strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

24/06/2124 June 2021 Application to strike the company off the register

View Document

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 PSC'S CHANGE OF PARTICULARS / MR MARICEL ALIN STAN / 27/04/2021

View Document

27/04/2127 April 2021 REGISTERED OFFICE CHANGED ON 27/04/2021 FROM FLAT 2 SOVEREIGN HOUSE SCOUT WAY LONDON NW7 3JW UNITED KINGDOM

View Document

27/04/2127 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARICEL ALIN STAN / 27/04/2021

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES

View Document

23/09/2023 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

21/09/2021 September 2020 APPOINTMENT TERMINATED, SECRETARY NICUSOR MOCANU

View Document

04/08/204 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MR NICUSOR MOCANU / 04/08/2020

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 120 LONG ELMES HARROW HA3 5JY ENGLAND

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARICEL ALIN STAN / 04/08/2020

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MR MARICEL ALIN STAN / 04/08/2020

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/09/189 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM 3A SUNNYSIDE TERRACE LONDON NW9 5DL UNITED KINGDOM

View Document

03/07/173 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 SECRETARY APPOINTED MR NICUSOR MOCANU

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

21/04/1621 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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