Download leads from Nexok and grow your business. Find out more

Alaska UK Bromley Limited

Documents

Total Documents284
Total Pages1,613

Filing History

14 January 2021Final Gazette dissolved following liquidation
14 October 2020Return of final meeting in a members' voluntary winding up
26 November 2019Liquidators' statement of receipts and payments to 28 September 2019
25 October 2019Termination of appointment of Sunil Patel as a director on 30 September 2019
6 December 2018Liquidators' statement of receipts and payments to 28 September 2018
10 November 2017Declaration of solvency
10 November 2017Declaration of solvency
24 October 2017Appointment of a voluntary liquidator
24 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-29
24 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-29
24 October 2017Appointment of a voluntary liquidator
24 October 2017Appointment of a voluntary liquidator
24 October 2017Appointment of a voluntary liquidator
27 September 2017Satisfaction of charge 043323930006 in full
27 September 2017Satisfaction of charge 043323930006 in full
28 March 2017Statement of capital on 28 March 2017
  • GBP 4,343.9006
28 March 2017Statement of capital on 28 March 2017
  • GBP 4,343.9006
15 March 2017Resolutions
  • RES13 ‐ Cancel share prem a/c 13/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
15 March 2017Statement of capital following an allotment of shares on 13 March 2017
  • GBP 43,439,006
15 March 2017Statement by Directors
15 March 2017Resolutions
  • RES13 ‐ Cancel share prem a/c 13/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
15 March 2017Statement of capital following an allotment of shares on 13 March 2017
  • GBP 43,439,006
15 March 2017Solvency Statement dated 13/03/17
15 March 2017Solvency Statement dated 13/03/17
15 March 2017Statement by Directors
2 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
2 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 January 2017Resignation of an auditor
18 January 2017Resignation of an auditor
22 December 2016Appointment of Mr Andrew James Meyrick as a director on 15 December 2016
22 December 2016Appointment of Mr Sunil Patel as a director on 15 December 2016
22 December 2016Appointment of Mr Hiren Patel as a director on 15 December 2016
22 December 2016Termination of appointment of Susan Marsden as a secretary on 15 December 2016
22 December 2016Appointment of Mr Sunil Patel as a director on 15 December 2016
22 December 2016Appointment of Roy Leonard Carter as a secretary on 15 December 2016
22 December 2016Appointment of Roy Leonard Carter as a secretary on 15 December 2016
22 December 2016Appointment of Mr Hiren Patel as a director on 15 December 2016
22 December 2016Appointment of Mr Andrew James Meyrick as a director on 15 December 2016
22 December 2016Termination of appointment of Susan Marsden as a secretary on 15 December 2016
21 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-15
21 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-15
20 December 2016Registered office address changed from One Curzon Street London Curzon Street London W1J 5HD England to One Curzon Street London W1J 5HD on 20 December 2016
20 December 2016Termination of appointment of Edward Matthew Giles Roberts as a director on 15 December 2016
20 December 2016Termination of appointment of Trevor Pereira as a director on 15 December 2016
20 December 2016Termination of appointment of Edward Matthew Giles Roberts as a director on 15 December 2016
20 December 2016Registered office address changed from One Curzon Street London Curzon Street London W1J 5HD England to One Curzon Street London W1J 5HD on 20 December 2016
20 December 2016Termination of appointment of David Andrew Fischel as a director on 16 December 2016
20 December 2016Registered office address changed from 40 Broadway London SW1H 0BU to One Curzon Street London Curzon Street London W1J 5HD on 20 December 2016
20 December 2016Statement of capital following an allotment of shares on 15 December 2016
  • GBP 43,439,004
20 December 2016Termination of appointment of David Andrew Fischel as a director on 16 December 2016
20 December 2016Registered office address changed from 40 Broadway London SW1H 0BU to One Curzon Street London Curzon Street London W1J 5HD on 20 December 2016
20 December 2016Termination of appointment of Hugh Michael Ford as a director on 15 December 2016
20 December 2016Termination of appointment of Trevor Pereira as a director on 15 December 2016
20 December 2016Statement of capital following an allotment of shares on 15 December 2016
  • GBP 43,439,004
20 December 2016Termination of appointment of Hugh Michael Ford as a director on 15 December 2016
19 December 2016Satisfaction of charge 043323930005 in full
19 December 2016Satisfaction of charge 043323930005 in full
16 December 2016Registration of charge 043323930006, created on 15 December 2016
16 December 2016Registration of charge 043323930006, created on 15 December 2016
1 December 2016Confirmation statement made on 30 November 2016 with updates
1 December 2016Confirmation statement made on 30 November 2016 with updates
10 October 2016Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016
10 October 2016Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016
20 June 2016Full accounts made up to 31 December 2015
20 June 2016Full accounts made up to 31 December 2015
22 April 2016Termination of appointment of Martin David Ellis as a director on 31 December 2015
22 April 2016Termination of appointment of Martin David Ellis as a director on 31 December 2015
2 February 2016Registration of charge 043323930005, created on 25 January 2016
2 February 2016Registration of charge 043323930005, created on 25 January 2016
27 January 2016Satisfaction of charge 043323930004 in full
27 January 2016Satisfaction of charge 2 in full
27 January 2016Satisfaction of charge 3 in full
27 January 2016Satisfaction of charge 3 in full
27 January 2016Satisfaction of charge 043323930004 in full
27 January 2016Satisfaction of charge 2 in full
20 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
6 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
6 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 21,145,782
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 21,145,782
26 June 2015Full accounts made up to 31 December 2014
26 June 2015Full accounts made up to 31 December 2014
27 March 2015Registration of charge 043323930004, created on 26 March 2015
27 March 2015Registration of charge 043323930004, created on 26 March 2015
17 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 21,145,782
17 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 21,145,782
25 September 2014Termination of appointment of Peter Weir as a director on 17 September 2014
25 September 2014Termination of appointment of Peter Weir as a director on 17 September 2014
25 September 2014Appointment of Katharine Ann Bowyer as a director on 17 September 2014
25 September 2014Appointment of Katharine Ann Bowyer as a director on 17 September 2014
4 June 2014Full accounts made up to 31 December 2013
4 June 2014Full accounts made up to 31 December 2013
20 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 21,145,782
20 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 21,145,782
6 June 2013Full accounts made up to 31 December 2012
6 June 2013Full accounts made up to 31 December 2012
15 February 2013Company name changed csc bromley LIMITED\certificate issued on 15/02/13
  • RES15 ‐ Change company name resolution on 2013-02-15
15 February 2013Company name changed csc bromley LIMITED\certificate issued on 15/02/13
  • RES15 ‐ Change company name resolution on 2013-02-15
15 February 2013Change of name notice
15 February 2013Change of name notice
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders
25 May 2012Director's details changed for Peter Weir on 7 March 2012
25 May 2012Director's details changed for Peter Weir on 7 March 2012
25 May 2012Director's details changed for Peter Weir on 7 March 2012
10 May 2012Full accounts made up to 31 December 2011
10 May 2012Full accounts made up to 31 December 2011
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders
7 December 2011Appointment of Hugh Michael Ford as a director
7 December 2011Appointment of Hugh Michael Ford as a director
22 November 2011Appointment of Peter Weir as a director
22 November 2011Appointment of Peter Weir as a director
28 October 2011Termination of appointment of Caroline Kirby as a director
28 October 2011Termination of appointment of Caroline Kirby as a director
14 October 2011Termination of appointment of Kay Chaldecott as a director
14 October 2011Termination of appointment of Kay Chaldecott as a director
27 June 2011Secretary's details changed for Susan Folger on 4 June 2011
27 June 2011Secretary's details changed for Susan Folger on 4 June 2011
27 June 2011Secretary's details changed for Susan Folger on 4 June 2011
3 June 2011Full accounts made up to 31 December 2010
3 June 2011Full accounts made up to 31 December 2010
16 December 2010Annual return made up to 30 November 2010 with a full list of shareholders
16 December 2010Annual return made up to 30 November 2010 with a full list of shareholders
10 September 2010Appointment of Edward Matthew Giles Roberts as a director
10 September 2010Appointment of Edward Matthew Giles Roberts as a director
9 September 2010Appointment of Trevor Pereira as a director
9 September 2010Appointment of Martin David Ellis as a director
9 September 2010Appointment of Trevor Pereira as a director
9 September 2010Appointment of Martin David Ellis as a director
2 July 2010Termination of appointment of Loraine Woodhouse as a director
2 July 2010Termination of appointment of Loraine Woodhouse as a director
22 June 2010Full accounts made up to 31 December 2009
22 June 2010Full accounts made up to 31 December 2009
23 December 2009Annual return made up to 30 November 2009 with a full list of shareholders
23 December 2009Annual return made up to 30 November 2009 with a full list of shareholders
8 October 2009Director's details changed for Caroline Kirby on 1 October 2009
8 October 2009Director's details changed for Caroline Kirby on 1 October 2009
8 October 2009Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009
8 October 2009Director's details changed for David Andrew Fischel on 1 October 2009
8 October 2009Director's details changed for David Andrew Fischel on 1 October 2009
8 October 2009Secretary's details changed for Susan Folger on 1 October 2009
8 October 2009Director's details changed for Caroline Kirby on 1 October 2009
8 October 2009Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009
8 October 2009Director's details changed for Loraine Woodhouse on 1 October 2009
8 October 2009Director's details changed for Loraine Woodhouse on 1 October 2009
8 October 2009Secretary's details changed for Susan Folger on 1 October 2009
8 October 2009Director's details changed for David Andrew Fischel on 1 October 2009
8 October 2009Secretary's details changed for Susan Folger on 1 October 2009
8 October 2009Director's details changed for Loraine Woodhouse on 1 October 2009
8 October 2009Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009
14 May 2009Full accounts made up to 31 December 2008
14 May 2009Full accounts made up to 31 December 2008
8 April 2009Appointment terminated director martin ellis
8 April 2009Appointment terminated director trevor pereira
8 April 2009Appointment terminated director trevor pereira
8 April 2009Appointment terminated director kathryn grant
8 April 2009Appointment terminated director martin ellis
8 April 2009Appointment terminated director jonathan ainsley
8 April 2009Appointment terminated director martin breeden
8 April 2009Appointment terminated director kathryn grant
8 April 2009Appointment terminated director jonathan ainsley
8 April 2009Appointment terminated director martin breeden
15 December 2008Return made up to 30/11/08; full list of members
15 December 2008Return made up to 30/11/08; full list of members
9 December 2008Appointment terminated director richard cable
9 December 2008Appointment terminated director richard cable
12 November 2008Director appointed loraine woodhouse
12 November 2008Director appointed loraine woodhouse
5 November 2008Resolutions
  • RES13 ‐ Section 175 22/10/2008
5 November 2008Resolutions
  • RES13 ‐ Section 175 22/10/2008
29 July 2008Appointment terminated director philip wardle
29 July 2008Appointment terminated director philip wardle
11 July 2008Full accounts made up to 31 December 2007
11 July 2008Full accounts made up to 31 December 2007
6 June 2008Director's change of particulars / richard cable / 21/04/2008
6 June 2008Director's change of particulars / richard cable / 21/04/2008
9 April 2008Appointment terminated director aidan smith
9 April 2008Appointment terminated director aidan smith
20 December 2007Return made up to 30/11/07; full list of members
20 December 2007Return made up to 30/11/07; full list of members
11 December 2007New director appointed
11 December 2007New director appointed
16 November 2007Memorandum and Articles of Association
16 November 2007Memorandum and Articles of Association
16 November 2007Memorandum and Articles of Association
16 November 2007Memorandum and Articles of Association
23 July 2007Full accounts made up to 31 December 2006
23 July 2007Full accounts made up to 31 December 2006
16 March 2007New director appointed
16 March 2007New director appointed
16 March 2007New director appointed
16 March 2007New director appointed
16 March 2007New director appointed
16 March 2007New director appointed
16 March 2007New director appointed
16 March 2007New director appointed
6 January 2007Ad 19/12/06--------- £ si 21145682@1=21145682 £ ic 100/21145782
6 January 2007Ad 19/12/06--------- £ si 21145682@1=21145682 £ ic 100/21145782
28 December 2006Nc inc already adjusted 15/12/06
28 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
28 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
28 December 2006Nc inc already adjusted 15/12/06
5 December 2006Return made up to 30/11/06; full list of members
5 December 2006Return made up to 30/11/06; full list of members
13 November 2006Director's particulars changed
13 November 2006Director's particulars changed
9 October 2006Particulars of mortgage/charge
9 October 2006Particulars of mortgage/charge
27 September 2006Director resigned
27 September 2006Director resigned
13 September 2006Director's particulars changed
13 September 2006Director's particulars changed
19 June 2006Full accounts made up to 31 December 2005
19 June 2006Full accounts made up to 31 December 2005
3 May 2006Particulars of mortgage/charge
3 May 2006Particulars of mortgage/charge
12 April 2006Declaration of satisfaction of mortgage/charge
12 April 2006Declaration of satisfaction of mortgage/charge
30 November 2005Return made up to 30/11/05; full list of members
30 November 2005Return made up to 30/11/05; full list of members
31 October 2005New director appointed
31 October 2005New director appointed
31 October 2005New director appointed
31 October 2005New director appointed
20 October 2005Director resigned
20 October 2005Director resigned
20 June 2005Director resigned
20 June 2005Director resigned
12 April 2005Full accounts made up to 31 December 2004
12 April 2005Full accounts made up to 31 December 2004
15 December 2004Return made up to 30/11/04; full list of members
15 December 2004Return made up to 30/11/04; full list of members
19 August 2004Ad 30/11/01--------- £ si 99@1
19 August 2004Ad 30/11/01--------- £ si 99@1
5 July 2004New director appointed
5 July 2004New director appointed
23 April 2004Full accounts made up to 31 December 2003
23 April 2004Full accounts made up to 31 December 2003
16 December 2003Return made up to 30/11/03; full list of members
16 December 2003Return made up to 30/11/03; full list of members
8 May 2003Full accounts made up to 31 December 2002
8 May 2003Full accounts made up to 31 December 2002
28 January 2003Auditor's resignation
28 January 2003Auditor's resignation
6 January 2003Return made up to 30/11/02; full list of members
6 January 2003Return made up to 30/11/02; full list of members
9 October 2002Accounting reference date extended from 30/11/02 to 31/12/02
9 October 2002Accounting reference date extended from 30/11/02 to 31/12/02
24 July 2002Secretary's particulars changed
24 July 2002Secretary's particulars changed
3 July 2002Particulars of mortgage/charge
3 July 2002Particulars of mortgage/charge
31 December 2001Resolutions
  • ELRES ‐ Elective resolution
31 December 2001Resolutions
  • ELRES ‐ Elective resolution
28 December 2001New director appointed
28 December 2001New director appointed
28 December 2001New director appointed
28 December 2001New secretary appointed
28 December 2001New director appointed
28 December 2001New director appointed
28 December 2001New director appointed
28 December 2001New director appointed
28 December 2001New director appointed
28 December 2001New secretary appointed
28 December 2001Director resigned
28 December 2001Director resigned
28 December 2001New director appointed
28 December 2001Secretary resigned
28 December 2001New director appointed
28 December 2001New director appointed
28 December 2001Secretary resigned
28 December 2001New director appointed
20 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 December 2001Resolutions
  • ELRES ‐ Elective resolution
5 December 2001Resolutions
  • ELRES ‐ Elective resolution
5 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 November 2001Incorporation
30 November 2001Incorporation
Sign up now to grow your client base. Plans & Pricing