ALEXANDER PRINT LIMITED
Status | LIQUIDATION |
Company No. | 07255311 |
Category | Private Limited Company |
Incorporated | 17 May 2010 |
Age | 14 years, 13 days |
Jurisdiction | England Wales |
SUMMARY
ALEXANDER PRINT LIMITED is an liquidation private limited company with number 07255311. It was incorporated 14 years, 13 days ago, on 17 May 2010. The company address is Allen House 1 Allen House 1, Sutton, SM1 4LA, Surrey.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Feb 2024
Action Date: 20 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-12-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Feb 2023
Action Date: 20 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-12-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Feb 2022
Action Date: 20 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-12-20
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2021
Action Date: 05 Jan 2021
Category: Address
Type: AD01
Old address: Springfield House Springfield Road Horsham West Sussex RH12 2RG England
New address: Allen House 1 Westmead Road Sutton Surrey SM1 4LA
Change date: 2021-01-05
Documents
Liquidation voluntary statement of affairs
Date: 23 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 23 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 17 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-17
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2020
Action Date: 03 Mar 2020
Category: Address
Type: AD01
Old address: Unit a Faraday Court Manor Royal Estate Crawley West Sussex RH10 9PU England
New address: Springfield House Springfield Road Horsham West Sussex RH12 2RG
Change date: 2020-03-03
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 29 May 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Change person director company with change date
Date: 28 Jun 2018
Action Date: 10 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-10
Officer name: Gary Thomas Phillips
Documents
Change person director company with change date
Date: 28 Jun 2018
Action Date: 10 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Antony David John Edgcombe
Change date: 2018-05-10
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2017
Action Date: 05 Jul 2017
Category: Address
Type: AD01
Old address: 4th Floor Griffin House 135 High Street Crawley West Sussex RH10 1DQ
Change date: 2017-07-05
New address: Unit a Faraday Court Manor Royal Estate Crawley West Sussex RH10 9PU
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Gary Thomas Phillips
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Antony David John Edgcombe
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Resolution
Date: 22 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 10 Mar 2016
Action Date: 24 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-24
Officer name: Marie Suzanne Erskine
Documents
Termination director company with name termination date
Date: 10 Mar 2016
Action Date: 24 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Brian Alexander
Termination date: 2016-02-24
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Appoint person director company with name date
Date: 13 Jan 2016
Action Date: 23 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Antony David John Edgcombe
Appointment date: 2015-12-23
Documents
Appoint person director company with name date
Date: 13 Jan 2016
Action Date: 23 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gary Thomas Phillips
Appointment date: 2015-12-23
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Change person director company with change date
Date: 29 Jun 2015
Action Date: 18 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Brian Alexander
Change date: 2014-05-18
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2014
Action Date: 19 Sep 2014
Category: Address
Type: AD01
Old address: C/O Reeves & Co Llp 3Rd Floor, Consort House Consort Way Horley Surrey
New address: 4Th Floor Griffin House 135 High Street Crawley West Sussex RH10 1DQ
Change date: 2014-09-19
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Change person director company with change date
Date: 20 Jun 2014
Action Date: 17 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-17
Officer name: James Brian Alexander
Documents
Change registered office address company with date old address
Date: 20 Jun 2014
Action Date: 20 Jun 2014
Category: Address
Type: AD01
Old address: C/O C/O Haines Watts Gatwick Llp 3Rd Floor Consort House Consort Way Horley Surrey RH6 7AF United Kingdom
Change date: 2014-06-20
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 17 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-17
Documents
Change person director company with change date
Date: 21 May 2013
Action Date: 17 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-17
Officer name: James Brian Alexander
Documents
Change person director company with change date
Date: 20 May 2013
Action Date: 17 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marie Suzanne Erskine
Change date: 2013-05-17
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2012
Action Date: 17 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-17
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 10 Oct 2011
Action Date: 10 Oct 2011
Category: Address
Type: AD01
Old address: Imperial Buildings Victoria Road Horley Surrey RH6 7PZ United Kingdom
Change date: 2011-10-10
Documents
Change account reference date company previous extended
Date: 23 Aug 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
Made up date: 2011-05-31
New date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 17 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-17
Documents
Capital allotment shares
Date: 09 Jun 2010
Action Date: 26 May 2010
Category: Capital
Type: SH01
Date: 2010-05-26
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 24 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Brian Alexander
Documents
Appoint person director company with name
Date: 24 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Marie Suzanne Erskine
Documents
Termination director company with name
Date: 20 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Davis
Documents
Some Companies
47 CAMBRAY ROAD RESIDENTS LIMITED
47A CAMBRAY ROAD,LONDON,SW12 0DX
Number: | 08328294 |
Status: | ACTIVE |
Category: | Private Limited Company |
BECKER PROFESSIONAL DEVELOPMENT INTERNATIONAL LIMITED
LEVEL 25 40 BANK STREET,LONDON,E14 5NR
Number: | 00432641 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 HORSENDEN CRESCENT,GREENFORD,UB6 0JE
Number: | 08571789 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOMECARE SOFTWARE SOLUTIONS LIMITED
GLENDINNING HOUSE,BELFAST,BT1 6DN
Number: | NI650450 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 HERMITAGE PARK GROVE,EDINBURGH,EH6 8DU
Number: | SC584866 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11488332 |
Status: | ACTIVE |
Category: | Private Limited Company |