ALICE PALACE LIMITED
Status | DISSOLVED |
Company No. | 07323542 |
Category | Private Limited Company |
Incorporated | 22 Jul 2010 |
Age | 14 years, 10 days |
Jurisdiction | England Wales |
Dissolution | 26 Jan 2021 |
Years | 3 years, 6 months, 6 days |
SUMMARY
ALICE PALACE LIMITED is an dissolved private limited company with number 07323542. It was incorporated 14 years, 10 days ago, on 22 July 2010 and it was dissolved 3 years, 6 months, 6 days ago, on 26 January 2021. The company address is 43 Merstow Green, Evesham, WR11 4BB, Worcestershire.
Company Fillings
Gazette dissolved voluntary
Date: 26 Jan 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Oct 2020
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous shortened
Date: 17 Aug 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2020-07-31
Documents
Confirmation statement with updates
Date: 22 Jul 2020
Action Date: 22 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-22
Documents
Confirmation statement with updates
Date: 22 Jul 2019
Action Date: 22 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-22
Documents
Accounts with accounts type total exemption full
Date: 28 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 26 Jul 2018
Action Date: 22 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-22
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Jul 2017
Action Date: 22 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-22
Documents
Notification of a person with significant control
Date: 24 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alice Joanna Boston
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 27 Jul 2016
Action Date: 22 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-22
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2015
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: 23 Jul 2015
Action Date: 22 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-22
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2014
Action Date: 22 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-22
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2013
Action Date: 22 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-22
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2012
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: 02 Aug 2012
Action Date: 22 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-22
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2011
Action Date: 22 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-22
Documents
Capital allotment shares
Date: 12 Aug 2010
Action Date: 02 Aug 2010
Category: Capital
Type: SH01
Date: 2010-08-02
Capital : 20.00 GBP
Documents
Change account reference date company current shortened
Date: 12 Aug 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-07-31
New date: 2011-03-31
Documents
Appoint person director company with name
Date: 11 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alice Joanna Boston
Documents
Termination director company with name
Date: 29 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Stephens
Documents
Some Companies
5 BARNFIELD CRESCENT,EXETER,EX1 1QT
Number: | 10884542 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BRETTON HALL OFFICE,CHESTER,CH4 0DF
Number: | 11087278 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LOFT 11 HOUSTON MAINS,BROXBURN,EH52 6PA
Number: | SC235610 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 KINGSWAY INTERCHANGE,GATESHEAD,NE11 0JY
Number: | 10393521 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 SALTERNS POINT,POOLE,BH14 8LN
Number: | 03675824 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 BALLYGAWLEY ROAD,,BT70 1TA
Number: | NI071887 |
Status: | ACTIVE |
Category: | Private Limited Company |