Advanced company searchLink opens in new window

ALERTMUSTARD LTD

Company number 12906151

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)
28 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2022 DS01 Application to strike the company off the register
11 Nov 2021 CS01 Confirmation statement made on 24 September 2021 with updates
08 Oct 2021 AA Micro company accounts made up to 5 April 2021
26 May 2021 AA01 Previous accounting period shortened from 30 September 2021 to 5 April 2021
28 Apr 2021 PSC07 Cessation of Rebecca Mary Stones as a person with significant control on 19 October 2020
28 Apr 2021 PSC01 Notification of Cherrie Ann Dimple Sayson as a person with significant control on 13 October 2020
21 Oct 2020 TM01 Termination of appointment of Rebecca Mary Stones as a director on 13 October 2020
16 Oct 2020 AP01 Appointment of Ms Cherrie Ann Dimple Sayson as a director on 13 October 2020
15 Oct 2020 AD01 Registered office address changed from 46 South Avenue Pontefract WF8 4EW England to 133 High Trees Close Oakenshaw Redditch B98 7XL on 15 October 2020
25 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted