ALICES TEAROOMS LIMITED

23-25 St. Albans Road, Lytham St. Annes, FY8 1TG, Lancs, England
StatusDISSOLVED
Company No.08862591
CategoryPrivate Limited Company
Incorporated27 Jan 2014
Age10 years, 5 months, 10 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 5 months, 30 days

SUMMARY

ALICES TEAROOMS LIMITED is an dissolved private limited company with number 08862591. It was incorporated 10 years, 5 months, 10 days ago, on 27 January 2014 and it was dissolved 4 years, 5 months, 30 days ago, on 07 January 2020. The company address is 23-25 St. Albans Road, Lytham St. Annes, FY8 1TG, Lancs, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 21 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-08

Officer name: Mrs Joanne Thomas

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2019

Action Date: 08 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-08

Psc name: Mrs Joanne Thomas

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2019

Action Date: 22 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Thomas

Termination date: 2018-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2018

Action Date: 27 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-27

Officer name: Mr James Thomas

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2018

Action Date: 27 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-27

Psc name: Mr James Thomas

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2018

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-20

Officer name: Mrs Joanne Thomas

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2018

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-20

Psc name: Mrs Joanne Thomas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-17

Old address: 24 Meadow Close Clifton Preston PR4 0ZD

New address: 23-25 st. Albans Road Lytham St. Annes Lancs FY8 1TG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2015

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: 05 Feb 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

Change account reference date company current extended

Date: 13 Aug 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 27 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMMA LINLEY RGN LIMITED

5 THE HOLLINGS 5 THE HOLLINGS,LEEDS,LS26 9EJ

Number:11918057
Status:ACTIVE
Category:Private Limited Company

NOVA FORESTA HR M&A LTD

8 WATERS GREEN COURT,BROCKENHURST,SO42 7QR

Number:11233539
Status:ACTIVE
Category:Private Limited Company

RAINBOW STAFFING SERVICES LTD

C/O ADL 37TH FLOOR,CANARY WHARF,E14 5AA

Number:10334339
Status:ACTIVE
Category:Private Limited Company

SHAUN FLANNERY PHOTOGRAPHY LIMITED

15A HALL GATE,DONCASTER,DN1 3NA

Number:04138131
Status:ACTIVE
Category:Private Limited Company

STARBOARD HOTELS ONE LLP

PARK HOUSE,BEACONSFIELD,HP9 2LH

Number:OC325108
Status:ACTIVE
Category:Limited Liability Partnership

THE REPUTATION EXCHANGE LTD

ASHINGS, CENTRAL POINT,LONDON,EC2Y 8AD

Number:09977505
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