-
A HOUSE CALLED ALICE LTD - Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ, United Kingdom
Company Information
- Company registration number
- 09131310
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Unit 2 Spinnaker Court 1c Becketts Place
- Hampton Wick
- Kingston Upon Thames
- KT1 4EQ Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ UK
Management
- Managing Directors
- MEIR, Nicholas John
- MEIR, Paula Jane
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-07-15
- Dissolved on
- 2022-11-24
- SIC/NACE
- 55100
Ownership
- Beneficial Owners
- Mr Nicholas John Meir
- Mrs Paula Jane Meir
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2021-04-30
- Last Date: 2019-07-31
- Annual Return
- Due Date: 2022-04-29
- Last Date: 2021-04-15
-
A HOUSE CALLED ALICE LTD Company Description
- A HOUSE CALLED ALICE LTD is a ltd registered in United Kingdom with the Company reg no 09131310. Its current trading status is "closed". It was registered 2014-07-15. It has declared SIC or NACE codes as "55100". It has 2 directors The latest accounts are filed up to 2019-07-31.It can be contacted at Unit 2 Spinnaker Court 1C Becketts Place .
Get A HOUSE CALLED ALICE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: A House Called Alice Ltd - Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ, United Kingdom
Did you know? kompany provides original and official company documents for A HOUSE CALLED ALICE LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
liquidation-voluntary-creditors-return-of-final-meeting (2022-08-24) - LIQ14
-
gazette-dissolved-liquidation (2022-11-24) - GAZ2
keyboard_arrow_right 2021
-
liquidation-voluntary-appointment-of-liquidator (2021-08-28) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2021-08-12) - AD01
-
confirmation-statement-with-updates (2021-04-15) - CS01
-
gazette-notice-compulsory (2021-07-06) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2021-08-05) - DISS16(SOAS)
-
liquidation-voluntary-statement-of-affairs (2021-08-12) - LIQ02
-
resolution (2021-08-12) - RESOLUTIONS
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-03-27) - AA
-
confirmation-statement-with-no-updates (2020-08-06) - CS01
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-09-11) - MR04
-
confirmation-statement-with-no-updates (2019-07-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-02-20) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-07-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-04-03) - AA
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-14) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-31) - MR01
-
accounts-with-accounts-type-total-exemption-small (2017-04-05) - AA
-
confirmation-statement-with-no-updates (2017-07-27) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-28) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-03-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-28) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-19) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-22) - AD01
-
termination-director-company (2015-06-19) - TM01
-
termination-director-company-with-name-termination-date (2015-06-18) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-18) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-17) - AD01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-11-07) - AP01
-
capital-allotment-shares (2014-08-08) - SH01
-
incorporation-company (2014-07-15) - NEWINC