ALEX AND DINES LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | First Gazette notice for voluntary strike-off |
12/08/2512 August 2025 New | First Gazette notice for voluntary strike-off |
04/08/254 August 2025 New | Application to strike the company off the register |
21/07/2521 July 2025 New | Change of details for Summermere Ltd as a person with significant control on 2016-04-06 |
20/02/2520 February 2025 | Confirmation statement made on 2025-02-17 with no updates |
20/02/2520 February 2025 | Registered office address changed from C/O Summermere Ltd Victoria Buildings 9 - 13 Silver Street Bury Lancashire BL9 0EU to 9 Silver Street Bury BL9 0EU on 2025-02-20 |
24/07/2424 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/07/2328 July 2023 | Micro company accounts made up to 2022-10-31 |
23/03/2323 March 2023 | Confirmation statement made on 2023-02-17 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2226 October 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/10/2127 October 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/07/1926 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/09/1826 September 2018 | 31/10/17 TOTAL EXEMPTION FULL |
17/07/1817 July 2018 | PREVSHO FROM 30/10/2017 TO 29/10/2017 |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | 31/10/16 TOTAL EXEMPTION FULL |
20/07/1720 July 2017 | PREVSHO FROM 31/10/2016 TO 30/10/2016 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/10/165 October 2016 | DISS40 (DISS40(SOAD)) |
04/10/164 October 2016 | FIRST GAZETTE |
16/06/1616 June 2016 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE WALLWORK |
16/03/1616 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/05/155 May 2015 | DIRECTOR APPOINTED MRS CATHERINE ANNE WALLWORK |
06/03/156 March 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
02/01/152 January 2015 | Annual accounts small company total exemption made up to 31 October 2013 |
06/11/146 November 2014 | REGISTERED OFFICE CHANGED ON 06/11/2014 FROM 118 BURY NEW ROAD WHITEFIELD MANCHESTER M45 6AD |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/03/1414 March 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
03/10/133 October 2013 | REGISTERED OFFICE CHANGED ON 03/10/2013 FROM C/O LONGDEN & COOK 32 32 CRESCENT SALFORD M5 4PF ENGLAND |
25/06/1325 June 2013 | CURREXT FROM 30/06/2013 TO 31/10/2013 |
18/04/1318 April 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
07/03/137 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
06/03/136 March 2013 | REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 118 BURY NEW ROAD WHITEFIELD MANCHESTER M45 6AD UNITED KINGDOM |
05/03/135 March 2013 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALEX |
05/03/135 March 2013 | DIRECTOR APPOINTED MR GARETH TREVOR LAURENCE KREIKE |
05/03/135 March 2013 | DIRECTOR APPOINTED MRS BELINDA JANE KREIKE |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/04/1230 April 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
17/11/1117 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
07/07/117 July 2011 | PREVEXT FROM 28/02/2011 TO 30/06/2011 |
28/03/1128 March 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
17/02/1017 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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