- Company Overview for ALEXANDER PROUDFOOT COMPANY OF EUROPE LIMITED (01054993)
- Filing history for ALEXANDER PROUDFOOT COMPANY OF EUROPE LIMITED (01054993)
- People for ALEXANDER PROUDFOOT COMPANY OF EUROPE LIMITED (01054993)
- Charges for ALEXANDER PROUDFOOT COMPANY OF EUROPE LIMITED (01054993)
- More for ALEXANDER PROUDFOOT COMPANY OF EUROPE LIMITED (01054993)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Oct 2017 | DS01 | Application to strike the company off the register | |
07 Sep 2017 | AP01 | Appointment of Mr Michael David Comras as a director on 7 September 2017 | |
07 Sep 2017 | TM01 | Termination of appointment of Christopher John Povey as a director on 7 September 2017 | |
07 Sep 2017 | TM01 | Termination of appointment of Charles William Ansley as a director on 7 September 2017 | |
07 Sep 2017 | AP03 | Appointment of Mrs Charlotte Kate Partridge as a secretary on 7 September 2017 | |
07 Sep 2017 | TM02 | Termination of appointment of Charles William Ansley as a secretary on 7 September 2017 | |
01 Sep 2017 | AD01 | Registered office address changed from 10 Fleet Place London EC4M 7RB to St Paul's House 4th Floor 10 Warwick Lane London EC4M 7BP on 1 September 2017 | |
25 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
07 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
29 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
24 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
07 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
17 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Apr 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
23 Aug 2013 | MR04 | Satisfaction of charge 3 in full | |
08 Aug 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
15 Apr 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
09 Aug 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
03 Apr 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
06 Oct 2011 | AP03 | Appointment of Mr Charles William Ansley as a secretary | |
06 Oct 2011 | TM02 | Termination of appointment of Karin Mclean as a secretary | |
26 Jul 2011 | AA | Full accounts made up to 31 December 2010 |