ALENELLA LIMITED
Status | DISSOLVED |
Company No. | 07008900 |
Category | Private Limited Company |
Incorporated | 04 Sep 2009 |
Age | 14 years, 8 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 03 Dec 2019 |
Years | 4 years, 5 months, 26 days |
SUMMARY
ALENELLA LIMITED is an dissolved private limited company with number 07008900. It was incorporated 14 years, 8 months, 25 days ago, on 04 September 2009 and it was dissolved 4 years, 5 months, 26 days ago, on 03 December 2019. The company address is Hill Farm Cottage Hill Farm Cottage, Milton Keynes, MK17 9HF.
Company Fillings
Gazette dissolved voluntary
Date: 03 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Sep 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 27 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Accounts with accounts type dormant
Date: 12 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Accounts with accounts type dormant
Date: 28 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 04 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-04
Documents
Accounts with accounts type dormant
Date: 16 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2015
Action Date: 04 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-04
Documents
Accounts with accounts type dormant
Date: 05 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2014
Action Date: 04 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-04
Documents
Accounts with accounts type dormant
Date: 15 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2013
Action Date: 04 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-04
Documents
Accounts with accounts type dormant
Date: 06 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2012
Action Date: 04 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-04
Documents
Termination director company with name
Date: 06 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hulya Pearse
Documents
Change registered office address company with date old address
Date: 06 Sep 2012
Action Date: 06 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-06
Old address: 62 High Street Harpenden Hertfordshire AL5 2SP
Documents
Accounts with accounts type dormant
Date: 27 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2011
Action Date: 04 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-04
Documents
Accounts with accounts type dormant
Date: 31 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2010
Action Date: 04 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-04
Documents
Change person director company with change date
Date: 20 Oct 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Mrs Maria Luisa Perano
Documents
Change person director company with change date
Date: 20 Oct 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Hulya Pearse
Change date: 2010-09-01
Documents
Change registered office address company with date old address
Date: 12 Aug 2010
Action Date: 12 Aug 2010
Category: Address
Type: AD01
Old address: 21 Heathcliff Avenue Stotfold Hitchin SG5 4EY
Change date: 2010-08-12
Documents
Some Companies
BLUE ROCK CONSTRUCTION LIMITED
NO 3 PEN CAER FENNI COURT,SWANSEA,SA4 3SL
Number: | 05784087 |
Status: | ACTIVE |
Category: | Private Limited Company |
207 REGENT STREET,LONDON,W1B 3HH
Number: | 11176948 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
14 PEN PARK ROAD,BRISTOL,BS10 5SB
Number: | 09607375 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE PROPERTY INVESTMENT LIMITED
53 JUBILEE WAY,HINCKLEY,LE10 2HS
Number: | 10792217 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATTHEW JAMES PROPERTY CONSULTANTS LIMITED
7 KINGS COURT,COLCHESTER,CO4 9RA
Number: | 11540873 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GLOUCESTER TERRACE,LONDON,W2 3DH
Number: | 11296285 |
Status: | ACTIVE |
Category: | Private Limited Company |