PAUL ALEXANDER LUXURY KITCHENS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Notice to Registrar of Companies of Notice of disclaimer |
21/01/2521 January 2025 | Registered office address changed from 22 Wycombe End Beaconsfield HP9 1NB England to C/O Kre Corporate Recovery Limited, Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 2025-01-21 |
21/01/2521 January 2025 | Resolutions |
21/01/2521 January 2025 | Appointment of a voluntary liquidator |
21/01/2521 January 2025 | Statement of affairs |
28/11/2428 November 2024 | Confirmation statement made on 2024-11-01 with updates |
01/08/241 August 2024 | Total exemption full accounts made up to 2023-10-31 |
14/02/2414 February 2024 | Termination of appointment of Toby Stuart Cove as a director on 2024-02-14 |
14/02/2414 February 2024 | Certificate of change of name |
24/01/2424 January 2024 | Change of share class name or designation |
24/01/2424 January 2024 | Resolutions |
24/01/2424 January 2024 | Resolutions |
24/01/2424 January 2024 | Resolutions |
24/01/2424 January 2024 | Memorandum and Articles of Association |
24/01/2424 January 2024 | Resolutions |
24/01/2424 January 2024 | Resolutions |
23/01/2423 January 2024 | Particulars of variation of rights attached to shares |
05/12/235 December 2023 | Second filing of Confirmation Statement dated 2022-11-01 |
05/12/235 December 2023 | Second filing of a statement of capital following an allotment of shares on 2020-01-09 |
29/11/2329 November 2023 | Confirmation statement made on 2023-11-01 with updates |
29/11/2329 November 2023 | Cessation of Toby Stuart Cove as a person with significant control on 2021-01-01 |
29/11/2329 November 2023 | Notification of Rosewood Holdings & Investments Limited as a person with significant control on 2021-01-01 |
22/11/2322 November 2023 | Appointment of Mr Paul Spooner as a director on 2023-11-21 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/07/2319 July 2023 | Total exemption full accounts made up to 2022-10-31 |
01/11/221 November 2022 | Confirmation statement made on 2022-11-01 with updates |
31/10/2231 October 2022 | Notification of Paul Spooner as a person with significant control on 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-10-31 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-07 with no updates |
07/01/227 January 2022 | Registered office address changed from 70 Frimley Grove Gardens Frimley Camberley GU16 7JY England to 22 Wycombe End Beaconsfield HP9 1NB on 2022-01-07 |
30/12/2130 December 2021 | Registered office address changed from 28 Carnoustie Bracknell RG12 8ZW England to 70 Frimley Grove Gardens Frimley Camberley GU16 7JY on 2021-12-30 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
10/02/2110 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
25/01/2125 January 2021 | CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/01/2022 January 2020 | 31/10/19 TOTAL EXEMPTION FULL |
21/01/2021 January 2020 | Statement of capital following an allotment of shares on 2020-01-09 |
21/01/2021 January 2020 | 09/01/20 STATEMENT OF CAPITAL GBP 1 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES |
19/11/1919 November 2019 | REGISTERED OFFICE CHANGED ON 19/11/2019 FROM SUITE A, 10TH FLOOR MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS ENGLAND |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/10/1931 October 2019 | PREVEXT FROM 30/09/2019 TO 31/10/2019 |
25/10/1925 October 2019 | CESSATION OF ALEXANDER JAMES JUDD AS A PSC |
25/10/1925 October 2019 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JUDD |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES |
19/06/1919 June 2019 | CESSATION OF JAMIE MARK DAVIES AS A PSC |
19/06/1919 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBY STUART COVE |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES |
11/06/1911 June 2019 | DIRECTOR APPOINTED MR TOBY STUART COVE |
10/06/1910 June 2019 | REGISTERED OFFICE CHANGED ON 10/06/2019 FROM THE WORKSHOP FACTORY WESTHORPE FARM WESTHORPE FARM LANE LITTLE MARLOW BUCKINGHAMSHIRE SL7 3RQ |
16/11/1816 November 2018 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/09/1828 September 2018 | APPOINTMENT TERMINATED, DIRECTOR JAMIE DAVIES |
28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
16/06/1816 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
19/06/1719 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
16/06/1616 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
16/06/1516 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES JUDD / 16/06/2015 |
16/06/1516 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
16/06/1516 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE MARK DAVIES / 16/06/2015 |
02/03/152 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
16/06/1416 June 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
17/06/1317 June 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
28/06/1228 June 2012 | 30/09/11 TOTAL EXEMPTION FULL |
16/06/1216 June 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
01/06/121 June 2012 | REGISTERED OFFICE CHANGED ON 01/06/2012 FROM THE OLD DAIRY WESTHORPE FARM WESTHORPE FARM LANE MARLOW BUCKINGHAMSHIRE SL7 3RQ ENGLAND |
16/06/1116 June 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
17/03/1117 March 2011 | 30/09/10 TOTAL EXEMPTION FULL |
10/02/1110 February 2011 | PREVEXT FROM 30/06/2010 TO 30/09/2010 |
10/02/1110 February 2011 | REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 1 HIGH STREET MEWS WIMBLEDON VILLAGE LONDON SW19 7RG ENGLAND |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES JUDD / 16/06/2010 |
16/06/1016 June 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE MARK DAVIES / 16/06/2010 |
16/06/0916 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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