ALTERNATIVE ELEMENT LTD

Company Documents

DateDescription
18/01/2318 January 2023 Final Gazette dissolved following liquidation

View Document

18/01/2318 January 2023 Final Gazette dissolved following liquidation

View Document

18/10/2218 October 2022 Return of final meeting in a creditors' voluntary winding up

View Document

17/07/2117 July 2021 Registered office address changed from C/O Thomas Alexander & Co Ltd 590 Green Lanes London N13 5RY to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2021-07-17

View Document

13/07/2113 July 2021 Resolutions

View Document

13/07/2113 July 2021 Appointment of a voluntary liquidator

View Document

13/07/2113 July 2021 Statement of affairs

View Document

13/07/2113 July 2021 Resolutions

View Document

25/08/2025 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 054189380004

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PHILLIPS / 24/10/2019

View Document

02/09/192 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

31/10/1831 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054189380003

View Document

27/06/1827 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/06/163 June 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/04/1516 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

13/01/1513 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/05/146 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/05/1330 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

26/03/1326 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, SECRETARY BESSINGHAM FINANCIAL SERVICES LTD

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM 1 ADMIRAL HOUSE CARDINAL WAY HARROW MIDDLESEX HA3 5TE

View Document

24/05/1224 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PHILLIPS / 08/04/2011

View Document

21/04/1121 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PHILLIPS / 08/04/2010

View Document

17/05/1017 May 2010 CORPORATE SECRETARY APPOINTED BESSINGHAM FINANCIAL SERVICES LTD

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, SECRETARY NAGLA PHILLIPS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/04/0927 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/04/0817 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 1 ADMIRAL HOUSE, CARDINAL WAY HARROW MIDDLESEX HA3 5TE

View Document

11/06/0711 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

11/06/0711 June 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: THE GRANGE 100 HIGH STREET LONDON N14 6TG

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/03/061 March 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

15/06/0515 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/06/0515 June 2005 VARYING SHARE RIGHTS AND NAMES

View Document

15/06/0515 June 2005 £ NC 100/10000 26/05/

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 NEW SECRETARY APPOINTED

View Document

25/04/0525 April 2005 COMPANY NAME CHANGED ALTERNATIVE LIVE LTD CERTIFICATE ISSUED ON 25/04/05

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 SECRETARY RESIGNED

View Document

08/04/058 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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