ALASKA UK BROMLEY LIMITED

One One, London, W1J 5HD, England
StatusDISSOLVED
Company No.04332393
CategoryPrivate Limited Company
Incorporated30 Nov 2001
Age22 years, 5 months, 15 days
JurisdictionEngland Wales
Dissolution14 Jan 2021
Years3 years, 4 months, 1 day

SUMMARY

ALASKA UK BROMLEY LIMITED is an dissolved private limited company with number 04332393. It was incorporated 22 years, 5 months, 15 days ago, on 30 November 2001 and it was dissolved 3 years, 4 months, 1 day ago, on 14 January 2021. The company address is One One, London, W1J 5HD, England.



Company Fillings

Gazette dissolved liquidation

Date: 14 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 14 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Nov 2019

Action Date: 28 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Sunil Patel

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Dec 2018

Action Date: 28 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-09-28

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 043323930006

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Capital

Type: SH19

Capital : 4,343.9006 GBP

Date: 2017-03-28

Documents

View document PDF

Legacy

Date: 15 Mar 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 15 Mar 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/03/17

Documents

View document PDF

Resolution

Date: 15 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2017

Action Date: 13 Mar 2017

Category: Capital

Type: SH01

Capital : 43,439,006 GBP

Date: 2017-03-13

Documents

View document PDF

Resolution

Date: 02 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation limited company

Date: 18 Jan 2017

Category: Auditors

Type: AA03

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-15

Officer name: Mr Andrew James Meyrick

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Marsden

Termination date: 2016-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-15

Officer name: Mr Hiren Patel

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-15

Officer name: Mr Sunil Patel

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-12-15

Officer name: Roy Leonard Carter

Documents

View document PDF

Resolution

Date: 21 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-15

Officer name: Edward Matthew Giles Roberts

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Pereira

Termination date: 2016-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-15

Officer name: Hugh Michael Ford

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-16

Officer name: David Andrew Fischel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-20

Old address: One Curzon Street London Curzon Street London W1J 5HD England

New address: One Curzon Street London W1J 5HD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-20

New address: One Curzon Street London Curzon Street London W1J 5HD

Old address: 40 Broadway London SW1H 0BU

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2016

Action Date: 15 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-15

Capital : 43,439,004 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 043323930005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2016

Action Date: 15 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-15

Charge number: 043323930006

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: Katharine Ann Bowyer

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Martin David Ellis

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2016

Action Date: 25 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-01-25

Charge number: 043323930005

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 043323930004

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Resolution

Date: 20 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Mar 2015

Action Date: 26 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-26

Charge number: 043323930004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katharine Ann Bowyer

Appointment date: 2014-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-17

Officer name: Peter Weir

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Certificate change of name company

Date: 15 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed csc bromley LIMITED\certificate issued on 15/02/13

Documents

View document PDF

Change of name notice

Date: 15 Feb 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Change person director company with change date

Date: 25 May 2012

Action Date: 07 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Weir

Change date: 2012-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hugh Michael Ford

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Weir

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Kirby

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kay Chaldecott

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jun 2011

Action Date: 04 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Susan Folger

Change date: 2011-06-04

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2010

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Appoint person director company with name

Date: 10 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Matthew Giles Roberts

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Trevor Pereira

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin David Ellis

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Loraine Woodhouse

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2009

Action Date: 30 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Loraine Woodhouse

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Caroline Kirby

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kay Elizabeth Chaldecott

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Andrew Fischel

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Susan Folger

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director martin ellis

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director kathryn grant

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director martin breeden

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director trevor pereira

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jonathan ainsley

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director richard cable

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed loraine woodhouse

Documents

View document PDF

Resolution

Date: 05 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 29 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director philip wardle

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / richard cable / 21/04/2008

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director aidan smith

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 16 Nov 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Memorandum articles

Date: 16 Nov 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 19/12/06--------- £ si 21145682@1=21145682 £ ic 100/21145782

Documents

View document PDF


Some Companies

CNI TELEVISION LIMITED

76 ST JOHNS ROAD,TUNBRIDGE WELLS,TN4 9PH

Number:10672549
Status:ACTIVE
Category:Private Limited Company

DANEX SALES L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL013478
Status:ACTIVE
Category:Limited Partnership

LUCID SOFTWARE LIMITED

13-15 LEVENSIDE,MIDDLESBROUGH,TS9 5AR

Number:02265735
Status:ACTIVE
Category:Private Limited Company

REAL PRO GEAR LIMITED

OP HOOP,EAST MOLESEY,KT8 9AN

Number:07694901
Status:ACTIVE
Category:Private Limited Company

SJM INTERNATIONAL LIMITED

AIRPORT HOUSE,CROYDON,CR0 0XZ

Number:06822201
Status:ACTIVE
Category:Private Limited Company

THE CRAFT COCKTAIL COMPANY LTD

3RD FLOOR,LONDON,W1T 2DF

Number:08638427
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source