ALRO (UK) LTD

21a Bore Street, Lichfield, WS13 6LZ, Staffordshire
StatusDISSOLVED
Company No.09164188
CategoryPrivate Limited Company
Incorporated06 Aug 2014
Age9 years, 11 months
JurisdictionEngland Wales
Dissolution07 Feb 2023
Years1 year, 4 months, 27 days

SUMMARY

ALRO (UK) LTD is an dissolved private limited company with number 09164188. It was incorporated 9 years, 11 months ago, on 06 August 2014 and it was dissolved 1 year, 4 months, 27 days ago, on 07 February 2023. The company address is 21a Bore Street, Lichfield, WS13 6LZ, Staffordshire.



Company Fillings

Gazette dissolved liquidation

Date: 07 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 07 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Jul 2022

Action Date: 22 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-05

Old address: Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP England

New address: 21a Bore Street Lichfield Staffordshire WS13 6LZ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 May 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2021-08-31

New date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2019

Action Date: 10 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-10

Psc name: Ms Orlaith Purcell

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-10

Officer name: Ms Orlaith Purcell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-09

Old address: K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH England

New address: Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2019

Action Date: 05 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-05

Officer name: Ms Orlaith Purcell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2019

Action Date: 05 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-05

Old address: K & B Accountancy Group 10th Floor One Canada Sq Canary Wharf London E14 5AA

New address: K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-18

Old address: 75 Main Road Gidea Park Romford Essex RM2 5EL

New address: K & B Accountancy Group 10th Floor One Canada Sq Canary Wharf London E14 5AA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2017

Action Date: 02 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-02

Psc name: Ms Orlaith Purcell

Documents

View document PDF

Change person director company with change date

Date: 02 May 2017

Action Date: 29 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-29

Officer name: Ms Orlaith Purcell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-20

Officer name: Ms. Orlaith Purcell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2015

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-12

Officer name: Orlaith Purcell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-09

Old address: C/O Baptiste & Co P O Box 72098 London EC2P 2NS England

New address: 75 Main Road Gidea Park Romford Essex RM2 5EL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2014

Action Date: 20 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-20

Old address: C/O Baptiste & Co, 23 Austin Friars P O Box 72098 London EC2P 2NS England

New address: C/O Baptiste & Co P O Box 72098 London EC2P 2NS

Documents

View document PDF

Incorporation company

Date: 06 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2KS (CUMBRIA) LIMITED

OXFORD CHAMBERS,WORKINGTON,CA14 2LR

Number:11550606
Status:ACTIVE
Category:Private Limited Company

DUB GRILL LTD

37 TENNYSON ROAD,ROMFORD,RM3 7AH

Number:11900333
Status:ACTIVE
Category:Private Limited Company

EUKRA UK LTD

21 INCE AVENUE,LIVERPOOL,L21 6NL

Number:08563563
Status:ACTIVE
Category:Private Limited Company

HERMIT LONDON LTD

20 BELLS BRAE,EDINBURGH,EH4 3BJ

Number:SC585553
Status:ACTIVE
Category:Private Limited Company

INTELLIGORA LIMITED

171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE

Number:10701015
Status:ACTIVE
Category:Private Limited Company

PEDERSEN (SWANSEA) LIMITED

35 BALLARDS LANE,,N3 1XW

Number:05968505
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