ALPACA SHED LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

26/12/2426 December 2024 Micro company accounts made up to 2024-11-30

View Document

26/12/2426 December 2024 Application to strike the company off the register

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

01/04/241 April 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

27/12/2227 December 2022 Micro company accounts made up to 2022-11-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/05/222 May 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

28/12/2028 December 2020 REGISTERED OFFICE CHANGED ON 28/12/2020 FROM 75 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JB UNITED KINGDOM

View Document

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

13/05/2013 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/06/1921 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 04/12/18 STATEMENT OF CAPITAL GBP 2

View Document

03/04/193 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LANCE DONALD DANIELS

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / MRS EMMA ELIZABETH DANIELS / 04/12/2018

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

10/11/1710 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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