ALUMNI DESIGN LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/07/2311 July 2023 | Resolutions |
11/07/2311 July 2023 | Resolutions |
11/07/2311 July 2023 | Appointment of a voluntary liquidator |
11/07/2311 July 2023 | Registered office address changed from 44 Deer Park Ivybridge Devon PL21 0HY to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2023-07-11 |
11/07/2311 July 2023 | Statement of affairs |
21/02/2321 February 2023 | Registered office address changed from The Clay Factory the Clay Factory Redlake Trading Estate Ivybridge Devon PL21 0EZ United Kingdom to 44 Deer Park Ivybridge Devon PL21 0HY on 2023-02-21 |
11/02/2311 February 2023 | Voluntary strike-off action has been suspended |
11/02/2311 February 2023 | Voluntary strike-off action has been suspended |
31/01/2331 January 2023 | First Gazette notice for voluntary strike-off |
31/01/2331 January 2023 | First Gazette notice for voluntary strike-off |
20/01/2320 January 2023 | Application to strike the company off the register |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-30 with updates |
26/10/2126 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
10/12/2010 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
10/09/1910 September 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18 |
02/09/192 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
15/03/1915 March 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
17/12/1817 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 105684480001 |
11/10/1811 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
10/02/1810 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
10/02/1810 February 2018 | REGISTERED OFFICE CHANGED ON 10/02/2018 FROM HARSCOMBE HOUSE 1 DARKLAKE VIEW ESTOVER PLYMOUTH PL6 7TL UNITED KINGDOM |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
17/01/1717 January 2017 | 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