ALOE TECHNOLOGY LTD
Status | DISSOLVED |
Company No. | 07481092 |
Category | Private Limited Company |
Incorporated | 04 Jan 2011 |
Age | 13 years, 4 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 07 Jun 2023 |
Years | 11 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
Liquidation voluntary members return of final meeting
Date: 07 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
Liquidation voluntary declaration of solvency
Date: 07 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Second filing of director termination with name
Date: 30 Jan 2017
Category: Document-replacement
Sub Category: Termination
Type: RP04TM01
Officer name: Ian Sheen
Documents
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 08 Oct 2012
Action Date: 11 Sep 2012
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2012-09-11
Documents
Appoint person director company with name
Date: 08 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Andrew Mcgregor
Documents
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
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
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
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
Appoint person director company with name
Date: 17 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Phillip Sheen
Documents
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
Termination director company with name
Date: 26 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Valaitis
Documents
Some Companies
1 SIMONSBURN ROAD,KILMARNOCK,KA1 5LA
Number: | SC557960 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
THE SPIRES (ST IVES) MANAGEMENT COMPANY LIMITED
THE MALTINGS,SANDON,SG9 0RU
Number: | 10469214 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |