ALYNSONS D & SONS LIMITED

Company Documents

DateDescription
17/06/2317 June 2023 Compulsory strike-off action has been suspended

View Document

17/06/2317 June 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/02/236 February 2023 Registered office address changed from 154 Mawney Road Romford Essex RM7 7BE England to 32 Coundon Road Coventry CV1 4AW on 2023-02-06

View Document

06/02/236 February 2023 Notification of Ade Aeosun as a person with significant control on 2023-01-20

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

05/02/185 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AKEEM OKEOWO ALIYU / 27/10/2017

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM 11 WINDSOR ROAD DAGENHAM ESSEX RM8 3JX ENGLAND

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM 774A GREEN LANE DAGENHAM ESSEX RM8 1YT ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/07/1612 July 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/03/1625 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AKEEM OKEOWO ALIYU / 02/11/2015

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 11 WINDSOR ROAD DAGENHAM ESSEX RM8 1YT

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/06/1517 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MR AKEEM OKEOWO ALIYU

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR ABIODUN ALIYU

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 11 WINDSOR ROAD DAGENHAM ESSEX 11 WINDSOR DAGENHAM RM8 1YT UNITED KINGDOM

View Document

06/01/156 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 774A GREEN LANE DAGENHAM RM8 1YT

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MS ABIODUN ALIYU

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR ABIODUN ALIYU

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, SECRETARY ABIODUN ALIYU

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AKEEM ALIYU / 14/11/2014

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, SECRETARY ABIODUN ALIYU

View Document

03/09/143 September 2014 COMPANY NAME CHANGED ALYNSONS $ SON TRANSPORT LIMITED CERTIFICATE ISSUED ON 03/09/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/06/1417 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AKEEM ALIYU / 15/06/2014

View Document

13/06/1413 June 2014 COMPANY NAME CHANGED ALYNSONS FOODS SERVICE LIMITED CERTIFICATE ISSUED ON 13/06/14

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR ABIODUN ALIYU

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR ABIODUN ALIYU

View Document

04/06/134 June 2013 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