ALVSTAP LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Liquidators' statement of receipts and payments to 2024-12-19

View Document

15/01/2415 January 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

22/12/2322 December 2023 Resolutions

View Document

22/12/2322 December 2023 Statement of affairs

View Document

22/12/2322 December 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to C/O Sagars Accountants Gresham House St. Pauls St Leeds LS1 2JG on 2023-12-22

View Document

22/12/2322 December 2023 Resolutions

View Document

22/12/2322 December 2023 Appointment of a voluntary liquidator

View Document

13/12/2313 December 2023 Termination of appointment of Gail Allingham as a director on 2023-09-15

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

16/12/2016 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

07/12/207 December 2020 COMPANY BUSINESS 04/11/2020

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM C/O EHA GROUP TEES HOUSE 2ND FLOOR LONDON ROAD BISHOP'S STORTFORD CM23 3GW ENGLAND

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, SECRETARY PAUL NICHOLAS

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

13/12/1713 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

14/11/1614 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

24/12/1524 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

13/09/1513 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

22/10/1422 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MRS GAIL ALLINGHAM

View Document

20/09/1320 September 2013 SECRETARY APPOINTED MR PAUL GERARD NICHOLAS

View Document

18/09/1318 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

21/08/1321 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

06/01/136 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

29/08/1229 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

21/10/1121 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

25/08/1125 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

23/12/1023 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

12/08/1012 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ALLINGHAM

View Document

28/09/0928 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

04/09/094 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/09/092 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM MARION HOUSE 23-25 ELBOW LANE FORMBY L37 4AB

View Document

30/06/0830 June 2008 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

12/07/0712 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

02/07/072 July 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

12/04/0712 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0712 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0731 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/069 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information