Advanced company searchLink opens in new window

AALP GUERNSEY LIMITED

Company number 04917944

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2018 DS01 Application to strike the company off the register
31 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
25 Jun 2017 AA Total exemption full accounts made up to 30 June 2016
21 Mar 2017 AA01 Previous accounting period shortened from 30 June 2016 to 29 June 2016
05 Dec 2016 AA Accounts for a small company made up to 30 June 2015
21 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
23 Aug 2016 AD01 Registered office address changed from 59 Common Rise Hitchin Hertfordshire SG4 0HW England to Acre House 11/15 William Road London NW1 3ER on 23 August 2016
27 Apr 2016 AD01 Registered office address changed from 1 Berkeley Street London W1J 8DJ to 59 Common Rise Hitchin Hertfordshire SG4 0HW on 27 April 2016
06 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
20 May 2015 AA01 Current accounting period extended from 31 December 2014 to 30 June 2015
05 Jan 2015 AA Full accounts made up to 31 December 2013
27 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
19 Jun 2014 AP03 Appointment of Mrs Amanda Jane Stoten as a secretary
31 Mar 2014 AD01 Registered office address changed from 10 Old Jewry London EC2R 8DN on 31 March 2014
31 Mar 2014 TM02 Termination of appointment of Fredrick Parker as a secretary
31 Mar 2014 TM01 Termination of appointment of Fredrick Parker as a director
18 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
04 Oct 2013 AA Full accounts made up to 31 December 2012
11 Feb 2013 TM01 Termination of appointment of Thomas Walsh as a director
03 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
28 Sep 2012 AA Full accounts made up to 31 December 2011
05 Oct 2011 AA Full accounts made up to 31 December 2010
04 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders