ALLIGATOR SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
04/08/204 August 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
28/07/2028 July 2020 | APPLICATION FOR STRIKING-OFF |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/12/178 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/01/1731 January 2017 | 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 |
29/03/1629 March 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/06/1516 June 2015 | REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 110 FENCHURCH STREET LONDON EC3M 5JT |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/03/1531 March 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
01/12/141 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 |
28/03/1428 March 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/07/138 July 2013 | REGISTERED OFFICE CHANGED ON 08/07/2013 FROM ONE BELL LANE LEWES EAST SUSSEX BN7 1JU UNITED KINGDOM |
02/04/132 April 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1328 March 2013 | DIRECTOR APPOINTED MR PETER JOHN BRIGHT |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/06/126 June 2012 | PREVEXT FROM 29/02/2012 TO 31/03/2012 |
02/05/122 May 2012 | REGISTERED OFFICE CHANGED ON 02/05/2012 FROM 110 FENCHURCH STREET LONDON EC3M 5JT |
01/05/121 May 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
31/03/1131 March 2011 | COMPANY NAME CHANGED ALLIGATOR TRADING LIMITED CERTIFICATE ISSUED ON 31/03/11 |
18/03/1118 March 2011 | DIRECTOR APPOINTED DOMINIC MARK JOSEPH WAINFORD |
07/03/117 March 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/03/117 March 2011 | CHANGE OF NAME 22/02/2011 |
14/02/1114 February 2011 | 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