- Company Overview for ALCL LTD (12038793)
- Filing history for ALCL LTD (12038793)
- People for ALCL LTD (12038793)
- More for ALCL LTD (12038793)
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) |
---|---|---|---|
09 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2024 | DS01 | Application to strike the company off the register | |
13 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
08 Jun 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
17 Feb 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
01 Feb 2023 | AA01 | Previous accounting period shortened from 30 June 2023 to 31 January 2023 | |
13 Jun 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
07 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
23 Nov 2021 | CH01 | Director's details changed for Mrs Stephanie Curiel on 23 November 2021 | |
23 Nov 2021 | PSC04 | Change of details for Mrs Stephanie Curiel as a person with significant control on 23 November 2021 | |
23 Nov 2021 | AD01 | Registered office address changed from 32 Arundel Gardens 32 Arundel Gardens Top Floor London W11 2LB England to 32 Arundel Gardens Top Floor London London W11 2LB on 23 November 2021 | |
06 Oct 2021 | AD01 | Registered office address changed from 56 Ch 56 Chelsea Towers Chelsea Manor Gardens London SW3 5PN England to 32 Arundel Gardens 32 Arundel Gardens Top Floor London W11 2LB on 6 October 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
08 Jun 2021 | PSC04 | Change of details for Mrs Stephanie Curiel as a person with significant control on 1 June 2021 | |
08 Jun 2021 | CH01 | Director's details changed for Mrs Stephanie Curiel on 1 June 2021 | |
07 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
27 Sep 2020 | AD01 | Registered office address changed from Apt 304 25 Cork Street London W1S 3NB United Kingdom to 56 Ch 56 Chelsea Towers Chelsea Manor Gardens London SW3 5PN on 27 September 2020 | |
06 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
13 Aug 2019 | CH01 | Director's details changed for Mrs Stephanie Curiel on 1 August 2019 | |
07 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-07
|