ALES GROUPE (UK) LTD.

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

13/10/2313 October 2023 Application to strike the company off the register

View Document

10/10/2310 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/03/221 March 2022 Confirmation statement made on 2021-02-27 with updates

View Document

01/03/221 March 2022 Confirmation statement made on 2018-02-27 with no updates

View Document

01/03/221 March 2022 Confirmation statement made on 2019-02-27 with no updates

View Document

01/03/221 March 2022 Confirmation statement made on 2020-02-27 with no updates

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, SECRETARY BROADWAY SECRETARIES LIMITED

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 50 BROADWAY WESTMINSTER LONDON SW1H 0BL

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER BIANCHI / 24/04/2019

View Document

05/07/195 July 2019 ORDER OF COURT - RESTORATION

View Document

06/11/186 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/06/189 June 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/05/1815 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/05/188 May 2018 APPLICATION FOR STRIKING-OFF

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR BEN GREER

View Document

12/07/1612 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/03/168 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

21/04/1521 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/02/1527 February 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

24/03/1424 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/03/145 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DE LABORDERIE

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED MR BEN GREER

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DE LABORDERIE

View Document

22/03/1322 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/02/1328 February 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR OLIVIER SIDO

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED OLIVER BIANCHI

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DE LABORDERIE / 28/03/2012

View Document

19/03/1219 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/03/1214 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

27/07/1127 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/05/116 May 2011 DIRECTOR APPOINTED OLIVIER SIDO

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK ALES

View Document

11/03/1111 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JACOBS

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/03/1030 March 2010 30/11/09 STATEMENT OF CAPITAL GBP 1600000

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DE LABORDERIE / 27/02/2010

View Document

30/03/1030 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROADWAY SECRETARIES LIMITED / 27/02/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ALES / 27/02/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JACOBS / 27/02/2010

View Document

30/03/1030 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

08/01/108 January 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

24/12/0924 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/04/0916 April 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR ROMAIN ALES

View Document

07/11/087 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/07/0831 July 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/07/0711 July 2007 NC INC ALREADY ADJUSTED 16/04/07

View Document

27/06/0727 June 2007 £ NC 300000/800000 16/04

View Document

28/03/0728 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 AUDITOR'S RESIGNATION

View Document

22/04/0322 April 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/05/0231 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 REGISTERED OFFICE CHANGED ON 22/01/02 FROM: 1 DEAN FARRAR STREET LONDON SW1H 0DY

View Document

15/08/0115 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/05/013 May 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 £ NC 200000/300000 06/03

View Document

14/03/0114 March 2001 NC INC ALREADY ADJUSTED 06/03/01

View Document

21/06/0021 June 2000 NC INC ALREADY ADJUSTED 17/05/00

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM: 1 DEAN FARRAR STREET LONDON SW1H 0DY

View Document

06/06/006 June 2000 £ NC 100000/200000 17/05

View Document

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/05/004 May 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 NC INC ALREADY ADJUSTED 27/12/99

View Document

11/01/0011 January 2000 £ NC 50000/100000 27/12/99

View Document

01/12/991 December 1999 COMPANY NAME CHANGED PHYTO LIERAC U.K. LIMITED CERTIFICATE ISSUED ON 02/12/99

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 NEW SECRETARY APPOINTED

View Document

12/08/9912 August 1999 SECRETARY RESIGNED

View Document

12/08/9912 August 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 REGISTERED OFFICE CHANGED ON 11/08/99 FROM: 5 GREAT COLLEGE STREET LONDON SW1P 3SJ

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/02/9917 February 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9826 March 1998 NEW SECRETARY APPOINTED

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 REGISTERED OFFICE CHANGED ON 26/03/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

26/03/9826 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/03/9823 March 1998 COMPANY NAME CHANGED VYWEL LIMITED CERTIFICATE ISSUED ON 24/03/98

View Document

18/03/9818 March 1998 NC INC ALREADY ADJUSTED 17/03/98

View Document

18/03/9818 March 1998 £ NC 100/50000 17/03/98

View Document

04/03/984 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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