ALEX & ALEX LIMITED

Company Documents

DateDescription
14/12/2114 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

28/09/2128 September 2021 First Gazette notice for voluntary strike-off

View Document

11/06/2111 June 2021 31/05/21 TOTAL EXEMPTION FULL

View Document

07/06/217 June 2021 CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/07/201 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR PETYA PISHIMAROVA

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM 236 SOUTHEND ROAD WOODFORD GREEN IG8 8QH ENGLAND

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

19/09/1919 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 DIRECTOR APPOINTED MISS PETYA VASILEVA PISHIMAROVA

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

04/06/184 June 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 6 GAINSBOROUGH ROAD LONDON E11 1HT ENGLAND

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEKSANDAR SPASOV BELINCHEV / 01/08/2017

View Document

02/06/172 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 24 CAMERON SQUARE MITCHAM SURREY CR4 3SH ENGLAND

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 28A VICARAGE LANE LONDON E15 4ES UNITED KINGDOM

View Document

06/05/166 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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