ALEKS D LTD
Status | DISSOLVED |
Company No. | 09540594 |
Category | Private Limited Company |
Incorporated | 14 Apr 2015 |
Age | 9 years, 1 month, 17 days |
Jurisdiction | England Wales |
Dissolution | 21 Dec 2021 |
Years | 2 years, 5 months, 11 days |
SUMMARY
ALEKS D LTD is an dissolved private limited company with number 09540594. It was incorporated 9 years, 1 month, 17 days ago, on 14 April 2015 and it was dissolved 2 years, 5 months, 11 days ago, on 21 December 2021. The company address is 407 Franklands Village, Haywards Heath, RH16 3RR, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 Dec 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Sep 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 14 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-14
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2020
Action Date: 14 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-14
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 12 Oct 2019
Action Date: 02 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-02
Officer name: Mr Aleksandar Georgiev Devedzhiev
Documents
Change to a person with significant control
Date: 12 Oct 2019
Action Date: 02 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Aleksandar Georgiev Devedzhiev
Change date: 2019-10-02
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2019
Action Date: 12 Oct 2019
Category: Address
Type: AD01
New address: 407 Franklands Village Haywards Heath RH16 3RR
Old address: Flat 3 the Gables 57 Hazelgrove Road Haywards Heath RH16 3PG England
Change date: 2019-10-12
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 14 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-14
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 14 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-14
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
Change date: 2018-05-01
New address: Flat 3 the Gables 57 Hazelgrove Road Haywards Heath RH16 3PG
Old address: 2 the Leas West Street Burgess Hill RH15 8LZ England
Documents
Change person director company with change date
Date: 29 Apr 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-20
Officer name: Mr Aleksandar Georgiev Devedzhiev
Documents
Change to a person with significant control
Date: 29 Apr 2018
Action Date: 20 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Aleksandar Georgiev Devedzhiev
Change date: 2018-04-20
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 May 2017
Action Date: 14 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-14
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous shortened
Date: 04 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-04-30
New date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 14 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-14
Documents
Some Companies
LITTLE OXBOURNE MILL LANE,SEVENOAKS,TN14 7TP
Number: | 09356998 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRYSTAL JAY CONSULTING LIMITED
THE OLD CHAPEL BARNES GREEN,CHIPPENHAM,SN15 5AH
Number: | 08857007 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 YORK STREET,LONDON,W1H 1DP
Number: | 11353905 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEMAR HOUSE, 14 CHURCH ROAD,CHICHESTER,PO20 8PS
Number: | 08982987 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BLACKBURN ROAD,BURNLEY,BB12 8JZ
Number: | 11665697 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECIALIST BUILDING SERVICES CONSTRUCTION GROUP LTD
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11338046 |
Status: | ACTIVE |
Category: | Private Limited Company |