ALUMNI DESIGN LTD

Company Documents

DateDescription
11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Appointment of a voluntary liquidator

View Document

11/07/2311 July 2023 Registered office address changed from 44 Deer Park Ivybridge Devon PL21 0HY to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2023-07-11

View Document

11/07/2311 July 2023 Statement of affairs

View Document

21/02/2321 February 2023 Registered office address changed from The Clay Factory the Clay Factory Redlake Trading Estate Ivybridge Devon PL21 0EZ United Kingdom to 44 Deer Park Ivybridge Devon PL21 0HY on 2023-02-21

View Document

11/02/2311 February 2023 Voluntary strike-off action has been suspended

View Document

11/02/2311 February 2023 Voluntary strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

20/01/2320 January 2023 Application to strike the company off the register

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/12/2010 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/09/1910 September 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18

View Document

02/09/192 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/12/1817 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105684480001

View Document

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

10/02/1810 February 2018 REGISTERED OFFICE CHANGED ON 10/02/2018 FROM HARSCOMBE HOUSE 1 DARKLAKE VIEW ESTOVER PLYMOUTH PL6 7TL UNITED KINGDOM

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1717 January 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