ALANNAHS ACCESSORIES LTD

7 - 8 Britannia Business Park 7 - 8 Britannia Business Park, Southend On Sea, SS2 6GE, Essex, England
StatusACTIVE
Company No.10055629
CategoryPrivate Limited Company
Incorporated10 Mar 2016
Age8 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

ALANNAHS ACCESSORIES LTD is an active private limited company with number 10055629. It was incorporated 8 years, 3 months, 3 days ago, on 10 March 2016. The company address is 7 - 8 Britannia Business Park 7 - 8 Britannia Business Park, Southend On Sea, SS2 6GE, Essex, England.



Company Fillings

Change registered office address company with date old address new address

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-18

New address: 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE

Old address: 1 Nelson Street Southend-on-Sea SS1 1EG England

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Address

Type: AD01

Old address: 105 Seven Sisters Road London N7 7QP England

Change date: 2017-06-07

New address: 1 Nelson Street Southend-on-Sea SS1 1EG

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Address

Type: AD01

New address: 105 Seven Sisters Road London N7 7QP

Old address: 105 Seven Sisters Road Holloway London N7 7QR United Kingdom

Change date: 2016-03-15

Documents

View document PDF

Change person secretary company with change date

Date: 15 Mar 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Sharon Bayford

Change date: 2016-03-11

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-11

Officer name: Miss Sharon Bayford

Documents

View document PDF

Incorporation company

Date: 10 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUA VENUE SOLUTIONS LIMITED

MULBERRY HOUSE,CHUDLEIGH NEWTON ABBOT,TQ13 0LD

Number:04872753
Status:ACTIVE
Category:Private Limited Company

AVRUPA LIMITED

UNIT 1 BROOKSIDE COURT,BODMIN,PL30 4LN

Number:11675185
Status:ACTIVE
Category:Private Limited Company

BRIDGES (ELECTRICAL ENGINEERS) LIMITED

UNIT 31A SECOND AVENUE,MIDSOMER NORTON,BA3 4BH

Number:02837204
Status:ACTIVE
Category:Private Limited Company

NAKED STARFISH LIMITED

MANOR FARM HOUSE SCHOOL LANE,DEVIZES,SN10 4BG

Number:07117958
Status:ACTIVE
Category:Private Limited Company

PRINCIPLE BRAND IMPLEMENTATION LIMITED

TANDEM INDUSTRIAL ESTATE WAKEFIELD ROAD,HUDDERSFIELD,HD5 0AL

Number:08967211
Status:ACTIVE
Category:Private Limited Company

SLINGSHOT SIX LIMITED

DEVON COTTAGE,EXETER,EX2 8NA

Number:09575325
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