Advanced company searchLink opens in new window

ALEXANDER HAYS (UK) LTD

Company number 08874630

Filter by category

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)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2017 DS01 Application to strike the company off the register
19 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
07 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
21 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
21 Mar 2016 CH01 Director's details changed for Mr Glyn Evans on 21 March 2016
16 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
17 May 2015 AD01 Registered office address changed from Maurice J. Bushell & Co 3rd Floor, 120 Moorgate Moorgate London EC2M 6UR to 3rd Floor 120 Moorgate London EC2M 6UR on 17 May 2015
15 May 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
14 May 2015 AD01 Registered office address changed from Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Maurice J. Bushell & Co 3rd Floor, 120 Moorgate Moorgate London EC2M 6UR on 14 May 2015
10 Feb 2015 CH01 Director's details changed for Mr Glyn Evans on 5 February 2015
10 Feb 2015 AD01 Registered office address changed from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf Ro 2Nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 10 February 2015
10 Feb 2015 CH01 Director's details changed for Mrs Deborah Macbean on 5 February 2015
04 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-04
  • GBP 100