ALENDAROV LIMITED
Status | DISSOLVED |
Company No. | 08546493 |
Category | Private Limited Company |
Incorporated | 28 May 2013 |
Age | 11 years, 7 days |
Jurisdiction | England Wales |
Dissolution | 30 Aug 2022 |
Years | 1 year, 9 months, 5 days |
SUMMARY
ALENDAROV LIMITED is an dissolved private limited company with number 08546493. It was incorporated 11 years, 7 days ago, on 28 May 2013 and it was dissolved 1 year, 9 months, 5 days ago, on 30 August 2022. The company address is 14 Ennismore Avenue, Greenford, UB6 0JN, England.
Company Fillings
Gazette dissolved voluntary
Date: 30 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Jun 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 23 Mar 2022
Action Date: 23 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-23
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 04 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-04
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 04 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-04
Documents
Confirmation statement with no updates
Date: 03 May 2020
Action Date: 03 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-03
Documents
Confirmation statement with no updates
Date: 25 Apr 2020
Action Date: 22 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-22
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 22 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-22
Documents
Accounts with accounts type micro entity
Date: 06 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2018
Action Date: 22 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-22
Documents
Notification of a person with significant control
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-07
Psc name: Ahmed Mustafa Alendar
Documents
Termination secretary company with name termination date
Date: 30 Jan 2018
Action Date: 19 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-01-19
Officer name: Reshide Mehmed Yaldaz
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-26
Old address: 20 Cresta Court Hanger Lane London W5 3DE
New address: 14 Ennismore Avenue Greenford UB6 0JN
Documents
Accounts with accounts type micro entity
Date: 02 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Apr 2017
Action Date: 22 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-22
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Accounts with accounts type total exemption small
Date: 23 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person secretary company with name date
Date: 27 Nov 2015
Action Date: 15 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Reshide Mehmed Yaldaz
Appointment date: 2015-11-15
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous shortened
Date: 24 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-05-31
New date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2014
Action Date: 28 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-28
Documents
Change person director company with change date
Date: 16 Jul 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-01
Officer name: Mr Ahmed Alendar
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2014
Action Date: 16 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-16
Old address: 20 Cresta Court Hanger Lane London W5 3DE England
New address: 20 Cresta Court Hanger Lane London W5 3DE
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2014
Action Date: 16 Jul 2014
Category: Address
Type: AD01
Old address: 34 Iveagh Avenue Willesden London NW10 7DH England
Change date: 2014-07-16
New address: 20 Cresta Court Hanger Lane London W5 3DE
Documents
Change person director company with change date
Date: 16 Jul 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-01
Officer name: Mr Ahmed Alendar
Documents
Change person director company with change date
Date: 15 Jul 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ahmed Alendar
Change date: 2014-04-01
Documents
Appoint person director company with name
Date: 16 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ahmed Mustafa Alendar
Documents
Some Companies
9B WARWICK PLACE,MAIDSTONE,ME16 8SG
Number: | 09546703 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 MAIN STREET,CHIPPING NORTON,OX7 5PR
Number: | 03494573 |
Status: | ACTIVE |
Category: | Private Limited Company |
WASHINGFORD BARN COOKES ROAD,NORWICH,NR15 1AA
Number: | 07920774 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 STATION ROAD,GLASGOW,G62 8AB
Number: | SC202252 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR,LONDON,W1B 3HH
Number: | 09068296 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RISE CONSTRUCTIONS (UK ) LTD
31 KENT AVENUE,SLOUGH,SL1 3AB
Number: | 11806279 |
Status: | ACTIVE |
Category: | Private Limited Company |