LANGUAGE ALIVE LTD

04889798
4 PARKHURST FIELDS CHURT FARNHAM GU10 2PG

Documents

Documents
Date Category Description Pages
06 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
21 Apr 2020 gazette Gazette Notice Voluntary 1 Buy now
09 Apr 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
31 Dec 2019 accounts Annual Accounts 2 Buy now
17 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2018 accounts Annual Accounts 2 Buy now
13 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2018 accounts Annual Accounts 3 Buy now
17 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2016 accounts Annual Accounts 3 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2015 annual-return Annual Return 3 Buy now
28 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2015 accounts Annual Accounts 8 Buy now
06 Oct 2014 accounts Annual Accounts 8 Buy now
25 Sep 2014 annual-return Annual Return 3 Buy now
09 Dec 2013 accounts Annual Accounts 8 Buy now
12 Sep 2013 annual-return Annual Return 3 Buy now
17 Oct 2012 accounts Annual Accounts 10 Buy now
25 Sep 2012 annual-return Annual Return 3 Buy now
21 Dec 2011 accounts Annual Accounts 10 Buy now
14 Sep 2011 annual-return Annual Return 3 Buy now
11 Jan 2011 accounts Annual Accounts 11 Buy now
30 Sep 2010 annual-return Annual Return 3 Buy now
30 Sep 2010 officers Change of particulars for director (Claudia Malitzki) 2 Buy now
25 Nov 2009 accounts Annual Accounts 10 Buy now
26 Sep 2009 annual-return Return made up to 05/09/09; full list of members 3 Buy now
29 Sep 2008 accounts Annual Accounts 10 Buy now
11 Sep 2008 annual-return Return made up to 05/09/08; full list of members 3 Buy now
08 Apr 2008 address Registered office changed on 08/04/2008 from 21 juniper court, mulgrave road sutton surrey SM2 6LY 1 Buy now
27 Dec 2007 accounts Annual Accounts 10 Buy now
21 Sep 2007 annual-return Return made up to 05/09/07; full list of members 2 Buy now
21 Sep 2007 address Registered office changed on 21/09/07 from: mercury house 19-21 chapel street marlow buckinghamshire SL7 3HN 1 Buy now
06 Dec 2006 officers Secretary resigned 1 Buy now
06 Dec 2006 officers New secretary appointed 2 Buy now
25 Sep 2006 annual-return Return made up to 05/09/06; full list of members 2 Buy now
19 Jul 2006 accounts Annual Accounts 5 Buy now
02 May 2006 accounts Accounting reference date extended from 30/09/05 to 31/03/06 1 Buy now
07 Oct 2005 annual-return Return made up to 05/09/05; full list of members 2 Buy now
06 Jul 2005 accounts Annual Accounts 5 Buy now
09 Dec 2004 address Registered office changed on 09/12/04 from: 2 chapel street marlow buckinghamshire SL7 1DD 1 Buy now
23 Nov 2004 annual-return Return made up to 05/09/04; full list of members 6 Buy now
23 Nov 2004 officers Secretary's particulars changed 1 Buy now
05 Sep 2003 officers Secretary resigned 1 Buy now
05 Sep 2003 incorporation Incorporation Company 17 Buy now