ALEAH RESTAURANTS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-09 View Report
Gazette. Gazette notice voluntary. 2023-12-19 View Report
Dissolution. Dissolution application strike off company. 2023-12-06 View Report
Accounts. Accounts type dormant. 2023-10-30 View Report
Confirmation statement. Statement with no updates. 2023-01-04 View Report
Accounts. Accounts type micro entity. 2022-10-31 View Report
Confirmation statement. Statement with no updates. 2022-01-10 View Report
Accounts. Accounts type micro entity. 2021-09-06 View Report
Confirmation statement. Statement with no updates. 2021-01-04 View Report
Accounts. Accounts type micro entity. 2020-10-30 View Report
Confirmation statement. Statement with no updates. 2020-01-08 View Report
Accounts. Accounts type micro entity. 2019-11-27 View Report
Confirmation statement. Statement with no updates. 2018-12-31 View Report
Accounts. Accounts type micro entity. 2018-03-27 View Report
Confirmation statement. Statement with no updates. 2018-01-02 View Report
Accounts. Accounts type micro entity. 2017-10-30 View Report
Confirmation statement. Statement with updates. 2017-01-03 View Report
Accounts. Accounts type total exemption small. 2016-11-23 View Report
Annual return. With made up date full list shareholders. 2015-12-31 View Report
Accounts. Accounts type total exemption small. 2015-10-28 View Report
Annual return. With made up date full list shareholders. 2015-01-03 View Report
Accounts. Accounts type total exemption small. 2014-09-06 View Report
Annual return. With made up date full list shareholders. 2014-01-13 View Report
Accounts. Accounts type total exemption small. 2013-10-25 View Report
Accounts. Accounts type total exemption small. 2013-02-27 View Report
Annual return. With made up date full list shareholders. 2013-01-09 View Report
Address. Old address: 1-3 Gloucester Road London SW7 4PP United Kingdom. Change date: 2012-05-11. 2012-05-11 View Report
Annual return. With made up date full list shareholders. 2012-01-05 View Report
Accounts. Accounts type total exemption small. 2011-12-22 View Report
Officers. Officer name: Kamal Oukherfalla. Change date: 2011-12-14. 2011-12-14 View Report
Address. Old address: 1 Gloucester Road London SW7 4PP. Change date: 2011-12-09. 2011-12-09 View Report
Annual return. With made up date full list shareholders. 2011-04-02 View Report
Officers. Officer name: Ahmed Kitous. 2010-07-12 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2010-03-16 View Report
Officers. Officer name: Kamal Oukherfalla. 2010-02-10 View Report
Address. Change date: 2010-02-09. Old address: 65 Wigmore Street London W1U 1JT United Kingdom. 2010-02-09 View Report
Incorporation. Incorporation company. 2010-01-05 View Report