ALFRESCO 2021 LTD

Company Documents

DateDescription
25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

25/01/2325 January 2023 Application to strike the company off the register

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/01/2122 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

20/01/2120 January 2021 COMPANY NAME CHANGED THE ALFRESCO CHEF LTD CERTIFICATE ISSUED ON 20/01/21

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/03/1919 March 2019 30/04/18 UNAUDITED ABRIDGED

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEEL BRENNAND / 16/10/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/02/177 February 2017 12/01/16 STATEMENT OF CAPITAL GBP 30006

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/12/1518 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM UNIT 12 WESTBY CLOSE BLACKPOOL FY4 5LW UNITED KINGDOM

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR CORNELIUS VEAKINS

View Document

07/05/157 May 2015 09/03/15 STATEMENT OF CAPITAL GBP 6

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/04/1525 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093173810001

View Document

02/03/152 March 2015 CURRSHO FROM 30/11/2015 TO 30/04/2015

View Document

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CORNELIUS JOSEPH VEAKINS / 18/11/2014

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED MR CORNELIUS JOSEPH VEAKINS

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED MR DAVID ANTHONY BRENNAND

View Document

18/11/1418 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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