ALERT 4 SHUTTER LTD
Company Documents
Date | Description |
---|---|
13/06/2413 June 2024 | Final Gazette dissolved following liquidation |
13/06/2413 June 2024 | Final Gazette dissolved following liquidation |
13/03/2413 March 2024 | Return of final meeting in a creditors' voluntary winding up |
04/04/234 April 2023 | Liquidators' statement of receipts and payments to 2023-01-25 |
11/02/2211 February 2022 | Statement of affairs |
09/02/229 February 2022 | Registered office address changed from 12 Martin Road Aveley South Ockendon RM15 4TR United Kingdom to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2022-02-09 |
01/02/221 February 2022 | Resolutions |
01/02/221 February 2022 | Resolutions |
01/02/221 February 2022 | Appointment of a voluntary liquidator |
17/08/2117 August 2021 | First Gazette notice for compulsory strike-off |
28/08/2028 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
31/05/1931 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
30/05/1830 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
11/01/1811 January 2018 | REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 7 CARPENTERS COURT LEWIS WAY DAGENHAM ESSEX RM10 8UG |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
24/05/1724 May 2017 | 31/08/16 TOTAL EXEMPTION FULL |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
02/10/152 October 2015 | Annual return made up to 20 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
08/05/158 May 2015 | REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 11 BOULTON ROAD DAGENHAM RM8 3DD |
08/05/158 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANDEEP SINGH / 08/05/2015 |
12/09/1412 September 2014 | Annual return made up to 20 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
26/06/1426 June 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13 |
15/05/1415 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
14/03/1414 March 2014 | APPOINTMENT TERMINATED, DIRECTOR GEORGINA MATE |
21/09/1321 September 2013 | DIRECTOR APPOINTED MISS GEORGINA MATE |
21/09/1321 September 2013 | Annual return made up to 20 August 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
20/08/1220 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Disqualified Directors conduct
- Financial details of ALERT 4 SHUTTER LTD
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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