PATRICK ALINA LIMITED

Rear Of 24 Kinnerley Street, Walsall, WS1 2LF, England
StatusACTIVE
Company No.10405630
CategoryPrivate Limited Company
Incorporated01 Oct 2016
Age7 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

PATRICK ALINA LIMITED is an active private limited company with number 10405630. It was incorporated 7 years, 7 months, 29 days ago, on 01 October 2016. The company address is Rear Of 24 Kinnerley Street, Walsall, WS1 2LF, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-03-21

Officer name: Mr Ionut Catalin Chitu

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ionut Catalin Chitu

Change date: 2023-03-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ionut-Catalin Chitu

Change date: 2023-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Address

Type: AD01

New address: Rear of 24 Kinnerley Street Walsall WS1 2LF

Change date: 2023-03-21

Old address: 16 Flamstead Road Dagenham RM9 4JH England

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2021

Action Date: 01 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ionut-Catalin Chitu

Notification date: 2016-10-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Mar 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Address

Type: AD01

Old address: 156 Ilchester Road Dagenham RM8 2YX England

Change date: 2021-03-09

New address: 16 Flamstead Road Dagenham RM9 4JH

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-02

Officer name: Mr Ionut Catalin Chitu

Documents

View document PDF

Change person secretary company with change date

Date: 09 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-03-02

Officer name: Mr Ionut Catalin Chitu

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Feb 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 14 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-10-10

Officer name: Mr Ionut Catalin Chitu

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ionut Catalin Chitu

Change date: 2019-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-14

Old address: 461 Rainham Road South Dagenham RM10 7XP England

New address: 156 Ilchester Road Dagenham RM8 2YX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ionut Catalin Chitu

Change date: 2017-11-07

Documents

View document PDF

Change person secretary company with change date

Date: 15 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Ionut Catalin Chitu

Change date: 2017-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-15

Old address: 56 Wickham Road London E4 9JR United Kingdom

New address: 461 Rainham Road South Dagenham RM10 7XP

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Incorporation company

Date: 01 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAT BUILDING SERVICES LIMITED

73 GRACEMOUNT DRIVE,EDINBURGH,EH16 6EY

Number:SC619892
Status:ACTIVE
Category:Private Limited Company

DAVID TOMLINSON MOTOR FACTORS LIMITED

DERWENT HOUSE 141-145,MATLOCK,DE4 3LU

Number:04744169
Status:ACTIVE
Category:Private Limited Company

DB COMMERCIAL MANAGEMENT LIMITED

19 EAST PARADE,HARROGATE,HG1 5LF

Number:11025739
Status:ACTIVE
Category:Private Limited Company

NAK TECH LIMITED

WHITE HOUSE,NOTTINGHAM,NG1 5GF

Number:08878470
Status:ACTIVE
Category:Private Limited Company

ROSEVERE ENGINEERING LIMITED

10 STADIUM COURT,BROMBOROUGH,CH62 3RP

Number:06137301
Status:ACTIVE
Category:Private Limited Company

RUBECK INTERNATIONAL LIMITED

28 GREVILLE STREET,,EC1N 8SU

Number:03853284
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