- Company Overview for ALDERRITES LTD (13272633)
- Filing history for ALDERRITES LTD (13272633)
- People for ALDERRITES LTD (13272633)
- More for ALDERRITES LTD (13272633)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
06 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Aug 2022 | DS01 | Application to strike the company off the register | |
20 Apr 2022 | CS01 | Confirmation statement made on 16 March 2022 with updates | |
20 Nov 2021 | AD01 | Registered office address changed from Office 2, 23-25 Market Street Hednesford Cannock Staffordshire WS12 1AY United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 20 November 2021 | |
10 Jun 2021 | AA01 | Current accounting period extended from 31 March 2022 to 5 April 2022 | |
03 May 2021 | PSC07 | Cessation of Sophie Rix as a person with significant control on 31 March 2021 | |
29 Apr 2021 | PSC01 | Notification of Jenny Ann Reanzares as a person with significant control on 31 March 2021 | |
19 Apr 2021 | TM01 | Termination of appointment of Sophie Rix as a director on 31 March 2021 | |
16 Apr 2021 | AP01 | Appointment of Ms Jenny Ann Reanzares as a director on 31 March 2021 | |
01 Apr 2021 | AD01 | Registered office address changed from 55 Gorse Place Cardiff CF5 3HQ Wales to Office 2, 23-25 Market Street Hednesford Cannock Staffordshire WS12 1AY on 1 April 2021 | |
17 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-17
|