ALDERBROOKE LIMITED

07978535
73 CORNHILL LONDON EC3V 3QQ

Documents

Documents
Date Category Description Pages
22 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
18 Feb 2020 gazette Gazette Notice Voluntary 1 Buy now
06 Feb 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Feb 2019 resolution Resolution 2 Buy now
19 Feb 2019 capital Notice of name or other designation of class of shares 2 Buy now
18 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
15 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
12 Apr 2018 accounts Annual Accounts 9 Buy now
08 Mar 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Dec 2017 officers Termination of appointment of director (Paul Cook) 1 Buy now
20 Dec 2017 officers Termination of appointment of director (Jill Cook) 1 Buy now
26 Sep 2017 accounts Annual Accounts 9 Buy now
21 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
21 Sep 2016 accounts Annual Accounts 8 Buy now
27 Apr 2016 annual-return Annual Return 7 Buy now
23 Feb 2016 address Move Registers To Sail Company With New Address 1 Buy now
21 Jul 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 19 Buy now
03 Jul 2015 annual-return Annual Return 7 Buy now
17 Jun 2015 capital Return of Allotment of shares 4 Buy now
17 Jun 2015 capital Return of Allotment of shares 3 Buy now
17 Jun 2015 capital Return of Allotment of shares 3 Buy now
29 May 2015 accounts Annual Accounts 7 Buy now
22 May 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
14 May 2015 officers Appointment of director (Mr Bharat Chimanlal Shah) 2 Buy now
08 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2014 accounts Annual Accounts 7 Buy now
17 Apr 2014 annual-return Annual Return 6 Buy now
06 Jan 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Dec 2013 accounts Annual Accounts 7 Buy now
22 Mar 2013 annual-return Annual Return 6 Buy now
22 Aug 2012 capital Notice of name or other designation of class of shares 2 Buy now
21 Aug 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Aug 2012 address Change Sail Address Company 2 Buy now
06 Mar 2012 incorporation Incorporation Company 25 Buy now