ATE & ALFORD LIMITED
Status | DISSOLVED |
Company No. | 08135883 |
Category | Private Limited Company |
Incorporated | 09 Jul 2012 |
Age | 12 years, 21 days |
Jurisdiction | England Wales |
Dissolution | 20 Oct 2020 |
Years | 3 years, 9 months, 10 days |
SUMMARY
ATE & ALFORD LIMITED is an dissolved private limited company with number 08135883. It was incorporated 12 years, 21 days ago, on 09 July 2012 and it was dissolved 3 years, 9 months, 10 days ago, on 20 October 2020. The company address is 10 Waterson Street, London, E2 8HL, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 10 Aug 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 09 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-09
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-18
Old address: 49 Farringdon Street London EC4A 4LL England
New address: 10 Waterson Street London E2 8HL
Documents
Gazette filings brought up to date
Date: 04 Oct 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 09 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-09
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2017
Action Date: 16 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-16
Old address: 2 Eliot Court Furlong Avenue Mitcham CR4 3GF England
New address: 49 Farringdon Street London EC4A 4LL
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2016
Action Date: 29 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-29
Old address: 209 the Ridgeway North Harrow Harrow Middlesex HA2 7DE
New address: 2 Eliot Court Furlong Avenue Mitcham CR4 3GF
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 09 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-09
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2015
Action Date: 09 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-09
Documents
Termination director company with name termination date
Date: 25 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tarek H El-Aalem
Termination date: 2015-09-01
Documents
Appoint person director company with name date
Date: 27 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Khai Lam
Appointment date: 2015-05-01
Documents
Change registered office address company with date old address new address
Date: 21 May 2015
Action Date: 21 May 2015
Category: Address
Type: AD01
Change date: 2015-05-21
Old address: C/O Tarek El-Aalem 49 Farringdon Street London EC4A 4LL
New address: 209 the Ridgeway North Harrow Harrow Middlesex HA2 7DE
Documents
Accounts amended with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AAMD
Made up date: 2014-07-31
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Accounts amended with accounts type total exemption small
Date: 18 Jul 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AAMD
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2014
Action Date: 09 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-09
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 09 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-09
Documents
Some Companies
2 VALLEY CLOSE,YARM,TS15 9SE
Number: | 09378632 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 STATION ROAD,ADDLESTONE,KT15 2AL
Number: | 11340486 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 SILVER STREET,BARNSTAPLE,EX32 8HR
Number: | 09412563 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PARK ROAD,KINGSTON UPON THAMES,KT1 4AS
Number: | 08466067 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTHLEVEN HARBOUR & DOCK COMPANY
LYNTON HOUSE 7-12,LONDON,WC1H 9BQ
Number: | ZC000150 |
Status: | ACTIVE |
Category: | Other company type |
RODMAN DEVELOPMENT COMPANY LIMITED
521 CHESTER ROAD,STOCKPORT,SK7 1PR
Number: | 03798713 |
Status: | ACTIVE |
Category: | Private Limited Company |