ALYSON CUMMINS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 13/11/1813 November 2018 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 28/08/1828 August 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 15/08/1815 August 2018 | APPLICATION FOR STRIKING-OFF |
| 13/07/1813 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 29/09/1729 September 2017 | CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES |
| 10/08/1710 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 03/05/173 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ALYSON MARY CUMMINS / 03/05/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 27/01/1627 January 2016 | DISS40 (DISS40(SOAD)) |
| 26/01/1626 January 2016 | Annual return made up to 24 October 2015 with full list of shareholders |
| 26/01/1626 January 2016 | REGISTERED OFFICE CHANGED ON 26/01/2016 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD |
| 19/01/1619 January 2016 | FIRST GAZETTE |
| 15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 04/11/144 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
| 17/10/1417 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
| 14/10/1414 October 2014 | COMPANY NAME CHANGED TIDY TV & FILM EFFECTS LIMITED CERTIFICATE ISSUED ON 14/10/14 |
| 10/10/1410 October 2014 | APPOINTMENT TERMINATED, DIRECTOR DENIS LUNN |
| 10/10/1410 October 2014 | DIRECTOR APPOINTED MISS ALYSON MARY CUMMINS |
| 10/10/1410 October 2014 | 01/04/14 STATEMENT OF CAPITAL GBP 100 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 14/11/1314 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
| 24/10/1324 October 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 27/02/1327 February 2013 | DISS40 (DISS40(SOAD)) |
| 26/02/1326 February 2013 | FIRST GAZETTE |
| 25/02/1325 February 2013 | Annual return made up to 24 October 2012 with full list of shareholders |
| 12/10/1212 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 07/03/127 March 2012 | DISS40 (DISS40(SOAD)) |
| 06/03/126 March 2012 | 24/10/11 NO CHANGES |
| 28/02/1228 February 2012 | FIRST GAZETTE |
| 20/12/1120 December 2011 | APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER |
| 20/12/1120 December 2011 | DIRECTOR APPOINTED MR DENIS CHRISTOPHER CARTER LUNN |
| 20/12/1120 December 2011 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LOGAN |
| 13/07/1113 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
| 23/02/1123 February 2011 | DISS40 (DISS40(SOAD)) |
| 22/02/1122 February 2011 | FIRST GAZETTE |
| 22/02/1122 February 2011 | Annual return made up to 24 October 2010 with full list of shareholders |
| 03/11/093 November 2009 | CURREXT FROM 31/10/2010 TO 31/03/2011 |
| 24/10/0924 October 2009 | 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