ALVERIS LIMITED

06622823
5 BLYTHEBRIDGE BROUGHTON MILTON KEYNES MK10 7AY

Documents

Documents
Date Category Description Pages
07 Jul 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Jun 2023 gazette Gazette Notice Compulsory 1 Buy now
14 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2022 officers Appointment of director (Mr Constantin Stanciu) 2 Buy now
14 Dec 2022 officers Termination of appointment of director (Ilie Silviu Arama) 1 Buy now
14 Dec 2022 officers Termination of appointment of secretary (Cristina Arama) 1 Buy now
14 Dec 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 3 Buy now
30 Jun 2021 accounts Annual Accounts 3 Buy now
30 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2020 accounts Annual Accounts 2 Buy now
07 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2019 accounts Annual Accounts 2 Buy now
20 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2017 accounts Annual Accounts 2 Buy now
15 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jul 2016 accounts Annual Accounts 2 Buy now
20 Jul 2016 annual-return Annual Return 6 Buy now
23 Dec 2015 accounts Annual Accounts 2 Buy now
05 Nov 2015 officers Appointment of secretary (Mrs Cristina Arama) 2 Buy now
03 Nov 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Oct 2015 annual-return Annual Return 3 Buy now
31 Oct 2015 officers Change of particulars for director (Mr Ilie Silviu Arama) 2 Buy now
31 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2015 gazette Gazette Notice Compulsory 1 Buy now
13 Feb 2015 accounts Annual Accounts 5 Buy now
24 Jul 2014 annual-return Annual Return 3 Buy now
17 Jan 2014 accounts Annual Accounts 5 Buy now
08 Jul 2013 annual-return Annual Return 3 Buy now
22 Jan 2013 accounts Annual Accounts 6 Buy now
19 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jun 2012 officers Change of particulars for director (Mr Ilie Silviu Arama) 2 Buy now
19 Jun 2012 annual-return Annual Return 3 Buy now
15 Dec 2011 accounts Annual Accounts 5 Buy now
25 Jul 2011 annual-return Annual Return 3 Buy now
25 Jul 2011 officers Change of particulars for director (Mr Ilie Silviu Arama) 2 Buy now
08 Mar 2011 accounts Annual Accounts 5 Buy now
02 Feb 2011 officers Change of particulars for director (Mr Ilie Silviu Arama) 2 Buy now
02 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Sep 2010 annual-return Annual Return 3 Buy now
16 Sep 2010 officers Change of particulars for director (Mr Ilie Silviu Arama) 2 Buy now
18 Mar 2010 accounts Annual Accounts 5 Buy now
27 Oct 2009 annual-return Annual Return 3 Buy now
17 Sep 2009 address Registered office changed on 17/09/2009 from 11 forest drive woodford green essex IG8 9NG united kingdom 1 Buy now
23 Jun 2008 capital Ad 23/06/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
23 Jun 2008 officers Director appointed mr ilie silviu arama 1 Buy now
20 Jun 2008 officers Appointment terminated director online nominees LIMITED 1 Buy now
20 Jun 2008 officers Appointment terminated secretary online corporate secretaries LIMITED 1 Buy now
18 Jun 2008 incorporation Incorporation Company 12 Buy now