ALPACA SHED LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/03/2525 March 2025 | Final Gazette dissolved via voluntary strike-off |
| 25/03/2525 March 2025 | Final Gazette dissolved via voluntary strike-off |
| 07/01/257 January 2025 | First Gazette notice for voluntary strike-off |
| 07/01/257 January 2025 | First Gazette notice for voluntary strike-off |
| 26/12/2426 December 2024 | Micro company accounts made up to 2024-11-30 |
| 26/12/2426 December 2024 | Application to strike the company off the register |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 14/10/2414 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
| 01/04/241 April 2024 | Micro company accounts made up to 2023-11-30 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 04/10/234 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
| 27/12/2227 December 2022 | Micro company accounts made up to 2022-11-30 |
| 14/12/2214 December 2022 | Confirmation statement made on 2022-10-27 with no updates |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 02/05/222 May 2022 | Micro company accounts made up to 2021-11-30 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 27/10/2127 October 2021 | Confirmation statement made on 2021-10-27 with no updates |
| 28/12/2028 December 2020 | REGISTERED OFFICE CHANGED ON 28/12/2020 FROM 75 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JB UNITED KINGDOM |
| 28/12/2028 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
| 21/12/2021 December 2020 | CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 13/05/2013 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
| 11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 21/06/1921 June 2019 | 30/11/18 TOTAL EXEMPTION FULL |
| 03/04/193 April 2019 | 04/12/18 STATEMENT OF CAPITAL GBP 2 |
| 03/04/193 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LANCE DONALD DANIELS |
| 03/04/193 April 2019 | PSC'S CHANGE OF PARTICULARS / MRS EMMA ELIZABETH DANIELS / 04/12/2018 |
| 04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 10/11/1710 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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