A L G LUXURY TRANSFERS LIMITED

11 Church Road, Bexleyheath, DA7 4DD, Kent, England
StatusDISSOLVED
Company No.07433877
CategoryPrivate Limited Company
Incorporated09 Nov 2010
Age13 years, 7 months, 10 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 20 days

SUMMARY

A L G LUXURY TRANSFERS LIMITED is an dissolved private limited company with number 07433877. It was incorporated 13 years, 7 months, 10 days ago, on 09 November 2010 and it was dissolved 3 years, 8 months, 20 days ago, on 29 September 2020. The company address is 11 Church Road, Bexleyheath, DA7 4DD, Kent, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Address

Type: AD01

New address: 11 Church Road Bexleyheath Kent DA7 4DD

Change date: 2020-03-13

Old address: 34 Hackney Way Westbury Wiltshire BA13 2GF United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelene Green

Termination date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-09

Officer name: Mrs Michelene Green

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-02

New address: 34 Hackney Way Westbury Wiltshire BA13 2GF

Old address: Wood Marsh Farm Cottage 18 Wood Marsh North Bradley Trowbridge Wiltshire BA14 0SB England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-25

Officer name: Mr Andrew Luke Green

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-25

Old address: 45 Suffolk Road Westbury Wiltshire BA13 3FD

New address: Wood Marsh Farm Cottage 18 Wood Marsh North Bradley Trowbridge Wiltshire BA14 0SB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 09 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 09 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 09 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 09 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 09 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-09

Documents

View document PDF

Incorporation company

Date: 09 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

J. JACKSON CONSULTING LTD.

10 KNOCKBRECK STREET,TAIN,IV19 1BJ

Number:SC395253
Status:ACTIVE
Category:Private Limited Company

MEADOWVIEW HOMES LTD

103 DUFFIELD ROAD,DERBY,DE22 1AE

Number:08606045
Status:ACTIVE
Category:Private Limited Company

PRO-TECT SECURITY LTD

154 CLIFTON ROAD,PAIGNTON,TQ3 3LS

Number:09738158
Status:ACTIVE
Category:Private Limited Company

SECURE HOMES SERVICES LIMITED

ONE ARLESTON WAY,,B90 4LH

Number:01404439
Status:ACTIVE
Category:Private Limited Company

SHAKESPEARE FOOD (UK) CO., LTD

6 PROSPECT WAY,DAVENTRY,NN11 8PL

Number:10923144
Status:ACTIVE
Category:Private Limited Company

SUMO DIGITAL LTD.

32 JESSOPS RIVERSIDE BRIGHTSIDE,,S9 2RX

Number:04703224
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