ALEXANDER CRUICKSHANK LIMITED

Building 3 Chiswick Park Building 3 Chiswick Park, London, W4 5YA
StatusDISSOLVED
Company No.06807388
CategoryPrivate Limited Company
Incorporated02 Feb 2009
Age15 years, 4 months, 27 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 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

Gazette dissolved compulsory

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Feb 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 24 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 03 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 06 Aug 2014

Action Date: 30 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-30

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 02 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

LANGSTONE SUPPLIES LIMITED

SUITE 1 3RD FLOOR,LONDON,SW1Y 4LB

Number:08663634
Status:ACTIVE
Category:Private Limited Company

MEIWEI TWICKENHAM LTD

29-30, FRITH STREET,LONDON,W1D 5LG

Number:11894248
Status:ACTIVE
Category:Private Limited Company

SMARTS PROPERTIES LIMITED

9 FAIRVIEW CLOSE,OLDHAM,OL9 9UZ

Number:11248005
Status:ACTIVE
Category:Private Limited Company

SUBHASH & SONS LIMITED

UNIT 8, JUNCTION INDUSTRIAL ESTATE,PONTYCLUN,CF72 9ES

Number:11031856
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