ALEXADE SOLUTION LIMITED

56 Northview Avenue, Tilbury, RM18 7RT, Thurrock, England
StatusACTIVE
Company No.09297667
CategoryPrivate Limited Company
Incorporated06 Nov 2014
Age9 years, 6 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Dissolution withdrawal application strike off company

Date: 05 Jul 2023

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 28 Jun 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 14 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARNOCS LTD

4A DRUMMOND ROAD,HOYLAKE,CH47 4AU

Number:11465841
Status:ACTIVE
Category:Private Limited Company

CB&F LTD

5 KING STREET,WREXHAM,LL11 1HF

Number:11229940
Status:ACTIVE
Category:Private Limited Company

CRESSIDA ROLACO LTD

96-98 BAKER STREET,LONDON,W1U 6TJ

Number:11864848
Status:ACTIVE
Category:Private Limited Company

GEMINI MORTGAGES UK LIMITED

GEMINI HOUSE 71,SUTTON COLDFIELD,B73 6BT

Number:05950433
Status:ACTIVE
Category:Private Limited Company
Number:CE005303
Status:ACTIVE
Category:Charitable Incorporated Organisation

RITES COLLECTIVE LIMITED

NS22 NETIL HOUSE,LONDON,E8 3RL

Number:11255547
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