- Company Overview for ALX GREENSIDE LIMITED (11496836)
- Filing history for ALX GREENSIDE LIMITED (11496836)
- People for ALX GREENSIDE LIMITED (11496836)
- More for ALX GREENSIDE LIMITED (11496836)
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) |
---|---|---|---|
01 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
30 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
03 Oct 2022 | AA | Micro company accounts made up to 30 September 2021 | |
06 Sep 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
03 May 2022 | AA01 | Previous accounting period extended from 31 August 2021 to 30 September 2021 | |
02 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2021 | AD01 | Registered office address changed from Greenside Garage the Green Acomb York YO26 5LL United Kingdom to Sanderson House Station Road Horsforth Leeds LS18 5NT on 1 October 2021 | |
01 Oct 2021 | AA | Micro company accounts made up to 31 August 2020 | |
01 Oct 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
24 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2021 | AA | Micro company accounts made up to 31 August 2019 | |
16 Mar 2021 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
16 Mar 2021 | RT01 | Administrative restoration application | |
26 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
02 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-02
|