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

Aluxed Holding Limited

Documents

Total Documents15
Total Pages30

Filing History

14 May 2022Compulsory strike-off action has been suspended
29 March 2022First Gazette notice for compulsory strike-off
25 August 2021Accounts for a dormant company made up to 30 April 2020
25 August 2021Confirmation statement made on 15 April 2021 with no updates
20 August 2021Compulsory strike-off action has been discontinued
19 August 2021Registered office address changed from Pentland House Flat 11 Wilkin Street London NW5 4LR United Kingdom to 54 Golders Gardens London NW11 9BU on 19 August 2021
19 August 2021Accounts for a dormant company made up to 30 April 2019
19 August 2021Termination of appointment of Emil Esmaili as a director on 19 August 2021
19 August 2021Confirmation statement made on 15 April 2020 with no updates
14 May 2021Compulsory strike-off action has been suspended
20 April 2021First Gazette notice for compulsory strike-off
30 June 2020Compulsory strike-off action has been discontinued
31 March 2020First Gazette notice for compulsory strike-off
24 May 2019Confirmation statement made on 15 April 2019 with no updates
16 April 2018Incorporation
Statement of capital on 2018-04-16
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing