ALFRESCO LIFE LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | First Gazette notice for compulsory strike-off |
12/08/2512 August 2025 New | First Gazette notice for compulsory strike-off |
05/04/255 April 2025 | Confirmation statement made on 2025-02-08 with no updates |
03/09/243 September 2024 | Compulsory strike-off action has been discontinued |
27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
28/03/2428 March 2024 | Previous accounting period shortened from 2023-06-29 to 2023-06-28 |
28/03/2428 March 2024 | Confirmation statement made on 2024-02-08 with no updates |
18/03/2418 March 2024 | Director's details changed for Mr Glen Barrie Squire on 2024-02-08 |
18/03/2418 March 2024 | Director's details changed for Mr Glen Barrie Squire on 2024-02-08 |
18/03/2418 March 2024 | Secretary's details changed for Mrs Francesca Angela Squire on 2024-02-08 |
18/03/2418 March 2024 | Change of details for Mr Glen Barrie Squire as a person with significant control on 2024-02-08 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-29 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
29/06/2229 June 2022 | Annual accounts for year ending 29 Jun 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-29 |
29/06/2129 June 2021 | Annual accounts for year ending 29 Jun 2021 |
29/06/2029 June 2020 | Annual accounts for year ending 29 Jun 2020 |
30/03/2030 March 2020 | 29/06/19 TOTAL EXEMPTION FULL |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
29/06/1929 June 2019 | Annual accounts for year ending 29 Jun 2019 |
18/06/1918 June 2019 | 29/06/18 TOTAL EXEMPTION FULL |
29/03/1929 March 2019 | PREVSHO FROM 30/06/2018 TO 29/06/2018 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
29/06/1829 June 2018 | Annual accounts for year ending 29 Jun 2018 |
31/03/1831 March 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
12/04/1612 April 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/11/1530 November 2015 | PREVEXT FROM 28/02/2015 TO 30/06/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/03/1517 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
02/03/152 March 2015 | Annual accounts small company total exemption made up to 28 February 2014 |
30/10/1430 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 057099090001 |
10/03/1410 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
26/03/1326 March 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
15/03/1215 March 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
14/11/1114 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
01/04/111 April 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
04/11/104 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
08/03/108 March 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GLEN BARRIE SQUIRE / 08/03/2010 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
13/03/0913 March 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
06/03/086 March 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
24/04/0724 April 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
13/09/0613 September 2006 | REGISTERED OFFICE CHANGED ON 13/09/06 FROM: NATIONAL WESTMINSTER HOUSE 21-23 STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1BN |
31/08/0631 August 2006 | VARYING SHARE RIGHTS AND NAMES |
03/03/063 March 2006 | NEW DIRECTOR APPOINTED |
03/03/063 March 2006 | NEW SECRETARY APPOINTED |
16/02/0616 February 2006 | DIRECTOR RESIGNED |
16/02/0616 February 2006 | SECRETARY RESIGNED |
15/02/0615 February 2006 | 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