ALKALINE DESIGN LTD
Company Documents
| Date | Description |
|---|---|
| 04/01/224 January 2022 | Final Gazette dissolved via voluntary strike-off |
| 04/01/224 January 2022 | Final Gazette dissolved via voluntary strike-off |
| 19/10/2119 October 2021 | First Gazette notice for voluntary strike-off |
| 19/10/2119 October 2021 | First Gazette notice for voluntary strike-off |
| 11/10/2111 October 2021 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 21 Sanders Road Bromsgrove B61 7DQ on 2021-10-11 |
| 08/10/218 October 2021 | Application to strike the company off the register |
| 05/10/215 October 2021 | Confirmation statement made on 2021-09-17 with no updates |
| 26/09/2126 September 2021 | Micro company accounts made up to 2021-08-31 |
| 26/09/2126 September 2021 | Previous accounting period shortened from 2021-09-30 to 2021-08-31 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 03/02/213 February 2021 | 30/09/20 TOTAL EXEMPTION FULL |
| 16/12/2016 December 2020 | REGISTERED OFFICE CHANGED ON 16/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 18/09/2018 September 2020 | CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES |
| 01/10/191 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JANE WALKER |
| 01/10/191 October 2019 | PSC'S CHANGE OF PARTICULARS / MR PHILIP HOLLINGSWORTH / 01/10/2019 |
| 18/09/1918 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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