ALEXANDER CRUICKSHANK LIMITED
Status | DISSOLVED |
Company No. | 06807388 |
Category | Private Limited Company |
Incorporated | 02 Feb 2009 |
Age | 15 years, 4 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 23 Mar 2021 |
Years | 3 years, 3 months, 9 days |
SUMMARY
ALEXANDER CRUICKSHANK LIMITED is an dissolved private limited company with number 06807388. It was incorporated 15 years, 4 months, 27 days ago, on 02 February 2009 and it was dissolved 3 years, 3 months, 9 days ago, on 23 March 2021. The company address is Building 3 Chiswick Park Building 3 Chiswick Park, London, W4 5YA.
Company Fillings
Dissolved compulsory strike off suspended
Date: 13 Feb 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 02 May 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott Cruickshank
Termination date: 2017-03-30
Documents
Gazette filings brought up to date
Date: 24 May 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 02 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-02
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 02 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-02
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 13 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Scott Cruickshank
Appointment date: 2014-08-01
Documents
Termination director company with name termination date
Date: 06 Aug 2014
Action Date: 04 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oliver Alexander Mamalingas
Termination date: 2014-08-04
Documents
Capital allotment shares
Date: 06 Aug 2014
Action Date: 30 Jul 2014
Category: Capital
Type: SH01
Date: 2014-07-30
Capital : 100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2014
Action Date: 02 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-02
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2013
Action Date: 02 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-02
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 02 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-02
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 23 Feb 2011
Action Date: 04 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-04
Officer name: Mr Simon Cruickshank
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 02 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-02
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 30 Sep 2010
Action Date: 30 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-30
Old address: Building 3 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA
Documents
Change account reference date company previous extended
Date: 16 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-02-28
New date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2010
Action Date: 02 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-02
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Mr Oliver Alexander Mamalingas
Documents
Legacy
Date: 25 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 25/09/2009 from suite 404 324 regent street london W1B 3HH
Documents
Some Companies
BRIGHTSTAR CAPITAL (LONDON) LIMITED
COURTFIELD GREAT STREET,STOKE-SUB-HAMDON,TA14 6SG
Number: | 08702169 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINANCE & ACCOUNTING CORPORATE LIMITED
83 DUCIE STREET,MANCHESTER,M1 2JQ
Number: | 09263519 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 3RD FLOOR,LONDON,SW1Y 4LB
Number: | 08663634 |
Status: | ACTIVE |
Category: | Private Limited Company |
29-30, FRITH STREET,LONDON,W1D 5LG
Number: | 11894248 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 FAIRVIEW CLOSE,OLDHAM,OL9 9UZ
Number: | 11248005 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8, JUNCTION INDUSTRIAL ESTATE,PONTYCLUN,CF72 9ES
Number: | 11031856 |
Status: | ACTIVE |
Category: | Private Limited Company |