ALFA ACCOMODATION AGENCY LIMITED
Status | ACTIVE |
Company No. | 05253949 |
Category | Private Limited Company |
Incorporated | 08 Oct 2004 |
Age | 19 years, 6 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
ALFA ACCOMODATION AGENCY LIMITED is an active private limited company with number 05253949. It was incorporated 19 years, 6 months, 20 days ago, on 08 October 2004. The company address is 24a Aldermans Hill 24a Aldermans Hill, London, N13 4PN.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Apr 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 11 Dec 2023
Action Date: 08 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-08
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 08 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-08
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 08 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-08
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2020
Action Date: 08 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-08
Documents
Accounts with accounts type micro entity
Date: 17 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Accounts with accounts type micro entity
Date: 18 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2018
Action Date: 08 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-08
Documents
Accounts with accounts type micro entity
Date: 30 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 08 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-08
Documents
Accounts with accounts type micro entity
Date: 13 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Appoint person director company with name date
Date: 19 Oct 2015
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexandros Panayioti Theofanous
Appointment date: 2015-09-21
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person secretary company with name date
Date: 27 Feb 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-02-01
Officer name: Mr Stefanos George Panayiotis Theofanous
Documents
Appoint person director company with name date
Date: 27 Feb 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stefanos George, Panayioti Theofanous
Appointment date: 2015-02-01
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2014
Action Date: 08 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-08
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2013
Action Date: 08 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-08
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 08 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-08
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 13 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexandros Theofanous
Documents
Termination director company with name
Date: 13 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stefanos Theofanous
Documents
Termination secretary company with name
Date: 13 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Niki Theofanous
Documents
Annual return company with made up date
Date: 21 Nov 2011
Action Date: 08 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-08
Documents
Accounts with accounts type dormant
Date: 21 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2010
Action Date: 08 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-08
Documents
Change registered office address company with date old address
Date: 12 Oct 2010
Action Date: 12 Oct 2010
Category: Address
Type: AD01
Old address: 347 Green Lanes Haringey London N4 1DZ
Change date: 2010-10-12
Documents
Accounts with accounts type dormant
Date: 05 May 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type dormant
Date: 27 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2010
Action Date: 08 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-08
Documents
Legacy
Date: 16 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 02 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 02/07/2008 from, 345-347 green lanes, haringem, london, N4 1DZ
Documents
Accounts with accounts type dormant
Date: 05 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 05 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/07; no change of members
Documents
Legacy
Date: 19 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/06; full list of members
Documents
Certificate change of name company
Date: 25 Aug 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed alexander accommodation agency l imited\certificate issued on 25/08/06
Documents
Accounts with accounts type dormant
Date: 08 May 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/05; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 27 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 May 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/05 to 31/03/05
Documents
Legacy
Date: 17 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 09/05/05--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 13 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
C/O BULLEY DAVEY 6 NORTH STREET,PETERBOROUGH,PE8 4AL
Number: | 10549159 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEUTSCHE EUROPEAN PARTNERS IV (NO.10) LP
23 GREAT WINCHESTER STREET,,EC2P 2AX
Number: | LP006668 |
Status: | ACTIVE |
Category: | Limited Partnership |
DIRECT SOFTWARE CONSULTING LTD
TORRIDON HOUSE,ROSYTH,KY11 2EU
Number: | SC520716 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 DORCHESTER ROAD,SURREY,SM4 6QE
Number: | 05451300 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 PENTREATH AVENUE,GUILDFORD,GU2 7TA
Number: | 11103009 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 ROEBUCK LANE,WEST MIDLANDS,B70 6QX
Number: | 02866634 |
Status: | ACTIVE |
Category: | Private Limited Company |