ALSKI LTD
Status | ACTIVE |
Company No. | 08148274 |
Category | Private Limited Company |
Incorporated | 18 Jul 2012 |
Age | 11 years, 10 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
ALSKI LTD is an active private limited company with number 08148274. It was incorporated 11 years, 10 months, 17 days ago, on 18 July 2012. The company address is 11 Burleigh Street, Cambridge, CB1 1DG, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 04 Oct 2023
Action Date: 04 Oct 2023
Category: Address
Type: AD01
Old address: Elstree House, Watson's Yard High Street Cottenham Cambridge Cambs CB24 8RX United Kingdom
New address: 11 Burleigh Street Cambridge CB1 1DG
Change date: 2023-10-04
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 03 Aug 2023
Action Date: 18 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-18
Documents
Change account reference date company previous shortened
Date: 27 Jun 2023
Action Date: 28 Sep 2022
Category: Accounts
Type: AA01
New date: 2022-09-28
Made up date: 2022-09-29
Documents
Dissolution voluntary strike off suspended
Date: 15 Apr 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 23 Mar 2023
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 01 Mar 2023
Action Date: 27 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-27
Officer name: Yuk Luen Lau
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-01
Old address: 11 Burleigh Street Cambridge CB1 1DG
New address: Elstree House, Watson's Yard High Street Cottenham Cambridge Cambs CB24 8RX
Documents
Change person director company with change date
Date: 30 Jan 2023
Action Date: 27 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kim Lau
Change date: 2023-01-27
Documents
Change person director company with change date
Date: 27 Jan 2023
Action Date: 27 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-27
Officer name: Mr Yuk Luen Lau
Documents
Appoint person director company with name date
Date: 03 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-01
Officer name: Mr Yuk Luen Lau
Documents
Confirmation statement with no updates
Date: 29 Jul 2022
Action Date: 18 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-18
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change account reference date company previous shortened
Date: 29 Jun 2022
Action Date: 29 Sep 2021
Category: Accounts
Type: AA01
New date: 2021-09-29
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2022
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Gazette filings brought up to date
Date: 02 Feb 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Feb 2022
Action Date: 18 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-18
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2022
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Dissolved compulsory strike off suspended
Date: 17 Aug 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 13 Feb 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 Feb 2021
Action Date: 18 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-18
Documents
Dissolved compulsory strike off suspended
Date: 23 Dec 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 30 Oct 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 29 Oct 2019
Action Date: 18 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-18
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 29 Jul 2018
Action Date: 18 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-18
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 20 Aug 2017
Action Date: 18 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-18
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 27 Jul 2016
Action Date: 18 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-18
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Gazette filings brought up to date
Date: 25 Nov 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2015
Action Date: 18 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-18
Documents
Accounts with accounts type total exemption small
Date: 30 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: 31 Aug 2014
Action Date: 18 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-18
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Termination director company with name termination date
Date: 28 Jul 2014
Action Date: 31 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jamie Lau
Termination date: 2014-05-31
Documents
Appoint person director company with name date
Date: 28 Jul 2014
Action Date: 31 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-05-31
Officer name: Mrs Kim Lau
Documents
Gazette filings brought up to date
Date: 26 Jul 2014
Category: Gazette
Type: DISS40
Documents
Change account reference date company previous extended
Date: 16 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA01
New date: 2013-09-30
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 18 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-18
Documents
Change registered office address company with date old address
Date: 03 Oct 2012
Action Date: 03 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-03
Old address: 11 Burleigh Street Cambridge CB1 1JA England
Documents
Some Companies
9 BINSTEAD ROAD,BIRMINGHAM,B44 0TN
Number: | 11030411 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 RIDGEWAY GARDENS,ILFORD,IG4 5HL
Number: | 09563243 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAB MECHANICAL ENGINEERING LIMITED
FLAT 4,BRIGHTON,BN2 1TS
Number: | 09590905 |
Status: | ACTIVE |
Category: | Private Limited Company |
337 BATH ROAD,SLOUGH,SL1 5PR
Number: | 09372606 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEENSWOOD PROPERTY SERVICES LIMITED
255 POULTON ROAD,WALLASEY,CH44 4BT
Number: | 09706737 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ST. HELLENS ROAD,DRAYTON,PO6 1HN
Number: | 10312710 |
Status: | ACTIVE |
Category: | Private Limited Company |