ALOE TECHNOLOGY LTD

3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG
StatusDISSOLVED
Company No.07481092
CategoryPrivate Limited Company
Incorporated04 Jan 2011
Age13 years, 4 months, 26 days
JurisdictionEngland Wales
Dissolution07 Jun 2023
Years11 months, 23 days

SUMMARY

ALOE TECHNOLOGY LTD is an dissolved private limited company with number 07481092. It was incorporated 13 years, 4 months, 26 days ago, on 04 January 2011 and it was dissolved 11 months, 23 days ago, on 07 June 2023. The company address is 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG.



Company Fillings

Gazette dissolved liquidation

Date: 07 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 07 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Address

Type: AD01

New address: 3rd Floor, the Pinnacle, 73 King Street Manchester M2 4NG

Old address: C/O Hci Accountancy Unit 1-2 52a Western Road Tring Hertfordshire HP23 4BB

Change date: 2022-04-07

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 07 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Second filing of director termination with name

Date: 30 Jan 2017

Category: Document-replacement

Sub Category: Termination

Type: RP04TM01

Officer name: Ian Sheen

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2017

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-01

Officer name: Ian Phillip Sheen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2015

Action Date: 29 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-29

Old address: C/O Anglo Dutch 28 Gamnel Tring Hertfordshire HP23 4JL

New address: C/O Hci Accountancy Unit 1-2 52a Western Road Tring Hertfordshire HP23 4BB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2013

Action Date: 04 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-04

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2012

Action Date: 11 Sep 2012

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2012-09-11

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Andrew Mcgregor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 04 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-04

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2012

Action Date: 15 Feb 2012

Category: Address

Type: AD01

Old address: C/O Anglo Dutch 28 Gamnel Tring Hertfordshire HP23 4JL England

Change date: 2012-02-15

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2012

Action Date: 15 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-15

Old address: 3 Guildford Grove Greenwich SE10 8JY United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Phillip Sheen

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jul 2011

Action Date: 26 Jul 2011

Category: Address

Type: AD01

Old address: the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom

Change date: 2011-07-26

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Documents

View document PDF

Incorporation company

Date: 04 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&B SQE LIMITED

1 SIMONSBURN ROAD,KILMARNOCK,KA1 5LA

Number:SC557960
Status:ACTIVE
Category:Private Limited Company

ACREAGE INVESTMENTS LTD

6 HIGH STREET,SLOUGH,SL1 1EE

Number:11455948
Status:ACTIVE
Category:Private Limited Company

BOVIS CONSTRUCTION MANAGEMENT LIMITED

41 GREEK STREET,STOCKPORT,SK3 8AX

Number:07500730
Status:ACTIVE
Category:Private Limited Company

COUNTY GUTTERS LIMITED

UNIT 12 WEST HOWE INDUSTRIAL ESTATE,BOURNEMOUTH,BH11 8JX

Number:07986741
Status:ACTIVE
Category:Private Limited Company

GRAHAM DASHFIELD ASSOCIATES LIMITED

132 ARKWRIGHTS,HARLOW,CM20 3LZ

Number:06426750
Status:ACTIVE
Category:Private Limited Company
Number:10469214
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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