ALNAEB LTD

95 Charterhouse Road, Orpington, BR6 9EN, Kent, England
StatusDISSOLVED
Company No.09070646
CategoryPrivate Limited Company
Incorporated04 Jun 2014
Age9 years, 11 months, 28 days
JurisdictionEngland Wales
Dissolution03 Jan 2023
Years1 year, 4 months, 30 days

SUMMARY

ALNAEB LTD is an dissolved private limited company with number 09070646. It was incorporated 9 years, 11 months, 28 days ago, on 04 June 2014 and it was dissolved 1 year, 4 months, 30 days ago, on 03 January 2023. The company address is 95 Charterhouse Road, Orpington, BR6 9EN, Kent, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2022

Action Date: 23 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2018

Action Date: 04 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dina Raghban

Notification date: 2016-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2016

Action Date: 01 Jul 2015

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2015-07-01

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2016

Action Date: 01 Jul 2015

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2015-07-01

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohamad Eyad Alnaeb

Change date: 2015-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Address

Type: AD01

New address: 95 Charterhouse Road Orpington Kent BR6 9EN

Old address: 2 Sevenoaks Road Orpington BR6 9JJ England

Change date: 2016-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2015

Action Date: 22 Jun 2015

Category: Address

Type: AD01

Old address: 2 Sevenoaks Road Orpington Kent BR6 9JJ

Change date: 2015-06-22

New address: 2 Sevenoaks Road Orpington BR6 9JJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohamad Eyad Alnaeb

Change date: 2015-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2015

Action Date: 12 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-12

Old address: 57 Helegan Close Orpington BR6 9XH England

New address: 2 Sevenoaks Road Orpington Kent BR6 9JJ

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2014

Action Date: 09 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohamad Eyad Alnaeb

Change date: 2014-07-09

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2014

Action Date: 05 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohamad Eyad Alnaeb

Change date: 2014-07-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2014

Action Date: 05 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eyad Alnaeb

Change date: 2014-07-05

Documents

View document PDF

Incorporation company

Date: 04 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRADFORD DOCUMENT CONTROL SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11328065
Status:ACTIVE
Category:Private Limited Company

D.& J.BAILEY(FLOORING)LIMITED

LINLEY LODGE WORKS LINLEY LODGE INDUSTRIAL ESTATE,WALSALL,WS9 8EX

Number:01059388
Status:ACTIVE
Category:Private Limited Company

FLUX ADVERTISING LTD

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:09533222
Status:ACTIVE
Category:Private Limited Company

LAMBERTO RIMONDI LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11679188
Status:ACTIVE
Category:Private Limited Company

PDF NET LIMITED

205 BRITANNIA HOUSE,LONDON,W6 0LH

Number:03614710
Status:ACTIVE
Category:Private Limited Company

SWETTENHAM (HOLDINGS) LIMITED

18 ALLPORT LANE,WIRRAL,CH62 7HP

Number:02388350
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