Advanced company searchLink opens in new window

ALEXSAR LIMITED

Company number 06668761

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)
11 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2021 TM02 Termination of appointment of New Bond Street Registrars Limited as a secretary on 31 December 2020
12 Feb 2021 DS01 Application to strike the company off the register
29 Sep 2020 AA Accounts for a dormant company made up to 31 March 2020
29 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
11 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
15 Jul 2019 CH04 Secretary's details changed for New Bond Street Registrars Limited on 19 June 2019
18 Jun 2019 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 18 June 2019
26 Feb 2019 PSC05 Change of details for Baystream Management Limited as a person with significant control on 6 April 2016
18 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
09 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
06 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
15 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
30 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
31 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
08 Aug 2016 AP04 Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016
08 Aug 2016 TM02 Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016
10 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
10 Aug 2015 CH01 Director's details changed for Mr Divya Tanna on 10 August 2015
06 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
26 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
03 Sep 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
03 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013