IMPORT&EXPORT BY ALEX LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

23/03/2423 March 2024 Termination of appointment of Aleksandras Jakovlevas as a director on 2024-03-23

View Document

23/03/2423 March 2024 Registered office address changed from 10a Winthorpe Road Newark NG24 2AB England to 24 Bridge End Road Bridge End Road Grantham NG31 6JH on 2024-03-23

View Document

07/02/247 February 2024 Notification of Aleksandras Jakovlevas as a person with significant control on 2024-02-01

View Document

07/02/247 February 2024 Appointment of Mr Aleksandras Jakovlevas as a director on 2024-02-01

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

02/02/242 February 2024 Registered office address changed from 2 Village Way Village Way Farndon Newark NG24 4SX England to 10a Winthorpe Road Newark NG24 2AB on 2024-02-02

View Document

18/10/2318 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

06/10/236 October 2023 Cessation of Aleksandras Jakovlevas as a person with significant control on 2023-10-06

View Document

06/10/236 October 2023 Termination of appointment of Aleksandras Jakovlevas as a director on 2023-10-06

View Document

04/02/234 February 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/10/2221 October 2022 Registered office address changed from 19 Mildmay Road Newcastle upon Tyne NE2 3DU England to 2 Village Way Village Way Farndon Newark NG24 4SX on 2022-10-21

View Document

14/02/2214 February 2022 Registered office address changed from 4 Barnardo Village Walk Barkingside Ilford IG6 1FU England to 23 Craven Gardens Ilford IG6 1PG on 2022-02-14

View Document

14/02/2214 February 2022 Registered office address changed from 23 Craven Gardens Ilford IG6 1PG England to 23 Craven Gardens Ilford IG6 1PG on 2022-02-14

View Document

08/01/228 January 2022 Incorporation

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