ALEX ENGINEERING CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
08/01/228 January 2022 | Voluntary strike-off action has been suspended |
08/01/228 January 2022 | Voluntary strike-off action has been suspended |
07/12/217 December 2021 | First Gazette notice for voluntary strike-off |
07/12/217 December 2021 | First Gazette notice for voluntary strike-off |
26/11/2126 November 2021 | Application to strike the company off the register |
24/08/2124 August 2021 | Annual accounts for year ending 24 Aug 2021 |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
23/06/2123 June 2021 | Confirmation statement made on 2021-03-13 with no updates |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/07/192 July 2019 | DISS40 (DISS40(SOAD)) |
01/07/191 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
04/06/194 June 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/07/189 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/11/171 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/06/162 June 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
02/06/162 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ALEMAYEHU AYALEW / 02/06/2016 |
02/06/162 June 2016 | REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 19 DUNNICO HOUSE EAST STREET LONDON SE17 2JL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/05/1521 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/04/1524 April 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/05/1419 May 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/08/1319 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/04/1310 April 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/10/124 October 2012 | REGISTERED OFFICE CHANGED ON 04/10/2012 FROM SUITE 1-A CRANBROOK HOUSE 61 CRANBROOK ROAD ILFORD ESSEX IG1 4PG |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/04/1224 April 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
16/06/1116 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/04/1120 April 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
25/10/1025 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/04/1027 April 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEMAYEHU AYALEW / 13/03/2010 |
12/06/0912 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/06/096 June 2009 | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS |
09/05/089 May 2008 | APPOINTMENT TERMINATED SECRETARY LUBNA KAYANI |
14/04/0814 April 2008 | DIRECTOR APPOINTED ALEMAYEHU AYALEW |
11/04/0811 April 2008 | SECRETARY APPOINTED LUBNA KAYANI |
19/03/0819 March 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
19/03/0819 March 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
13/03/0813 March 2008 | 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