ALEXADE SOLUTION LIMITED
Status | ACTIVE |
Company No. | 09297667 |
Category | Private Limited Company |
Incorporated | 06 Nov 2014 |
Age | 9 years, 6 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
ALEXADE SOLUTION LIMITED is an active private limited company with number 09297667. It was incorporated 9 years, 6 months, 25 days ago, on 06 November 2014. The company address is 56 Northview Avenue, Tilbury, RM18 7RT, Thurrock, England.
Company Fillings
Confirmation statement with no updates
Date: 01 Jan 2024
Action Date: 06 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-06
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Dissolution withdrawal application strike off company
Date: 05 Jul 2023
Category: Dissolution
Type: DS02
Documents
Dissolution voluntary strike off suspended
Date: 28 Jun 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 10 Jun 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 28 Nov 2022
Action Date: 06 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-06
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 14 Dec 2021
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-06
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Gazette filings brought up to date
Date: 14 May 2021
Category: Gazette
Type: DISS40
Documents
Change person director company with change date
Date: 13 May 2021
Action Date: 13 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adeyemi Sulaimon
Change date: 2021-05-13
Documents
Change to a person with significant control
Date: 13 May 2021
Action Date: 13 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-13
Psc name: Adeyemi Sulaimon
Documents
Change registered office address company with date old address new address
Date: 13 May 2021
Action Date: 13 May 2021
Category: Address
Type: AD01
Change date: 2021-05-13
New address: 56 Northview Avenue Tilbury Thurrock RM18 7RT
Old address: 18 Rosebery Road Grays RM17 5YT United Kingdom
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 08 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change person director company with change date
Date: 01 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adeyemi Sulaimon
Change date: 2018-05-01
Documents
Change to a person with significant control
Date: 01 May 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-01
Psc name: Adeyemi Sulaimon
Documents
Change registered office address company with date old address new address
Date: 01 May 2018
Action Date: 01 May 2018
Category: Address
Type: AD01
New address: 18 Rosebery Road Grays RM17 5YT
Change date: 2018-05-01
Old address: 8 Fieldway Grays Essex RM16 2AT
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-06
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2015
Action Date: 17 Oct 2015
Category: Address
Type: AD01
Old address: 36 Meander House 20 Logan Close Strafford London E20 1FG England
New address: 8 Fieldway Grays Essex RM16 2AT
Change date: 2015-10-17
Documents
Some Companies
4A DRUMMOND ROAD,HOYLAKE,CH47 4AU
Number: | 11465841 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 KING STREET,WREXHAM,LL11 1HF
Number: | 11229940 |
Status: | ACTIVE |
Category: | Private Limited Company |
96-98 BAKER STREET,LONDON,W1U 6TJ
Number: | 11864848 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEMINI HOUSE 71,SUTTON COLDFIELD,B73 6BT
Number: | 05950433 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE005303 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
NS22 NETIL HOUSE,LONDON,E8 3RL
Number: | 11255547 |
Status: | ACTIVE |
Category: | Private Limited Company |