ALU BIDCO LIMITED

Register to unlock more data on OkredoRegister

ALU BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09144303

Incorporation date

23/07/2014

Size

Full

Contacts

Registered address

Registered address

C/O SMART SYSTEMS, Arnolds Way, Yatton, North Somerset BS49 4QNCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2014)
dot icon05/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon27/10/2023
Full accounts made up to 2022-12-31
dot icon14/09/2023
Full accounts made up to 2021-12-31
dot icon03/05/2023
Appointment of Evi Desmet as a director on 2023-04-30
dot icon03/05/2023
Termination of appointment of Wim John Scott Flo as a director on 2023-04-30
dot icon15/11/2022
Voluntary strike-off action has been suspended
dot icon11/10/2022
First Gazette notice for voluntary strike-off
dot icon04/10/2022
Application to strike the company off the register
dot icon25/07/2022
Confirmation statement made on 2022-07-23 with updates
dot icon10/05/2022
Statement of capital on 2022-05-10
dot icon10/05/2022
Statement by Directors
dot icon10/05/2022
Solvency Statement dated 06/05/22
dot icon10/05/2022
Resolutions
dot icon28/07/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon07/07/2021
Satisfaction of charge 091443030002 in full
dot icon07/07/2021
Satisfaction of charge 091443030003 in full
dot icon07/07/2021
Satisfaction of charge 091443030004 in full
dot icon19/05/2021
Full accounts made up to 2020-12-31
dot icon23/11/2020
Full accounts made up to 2019-12-31
dot icon23/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon16/08/2019
Director's details changed for Wim John Scott Flo on 2019-08-01
dot icon14/08/2019
Director's details changed for Wim John Scott Flo on 2019-08-01
dot icon24/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon22/10/2018
Full accounts made up to 2017-12-31
dot icon26/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon15/12/2017
Registration of charge 091443030004, created on 2017-12-14
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon06/08/2017
Confirmation statement made on 2017-07-23 with updates
dot icon03/07/2017
Registration of charge 091443030003, created on 2017-06-23
dot icon29/06/2017
Registration of charge 091443030002, created on 2017-06-23
dot icon03/04/2017
Satisfaction of charge 091443030001 in full
dot icon21/12/2016
Second filed SH01 - 29/10/14 Statement of Capital eur 100959870.53 29/10/14 Statement of Capital gbp 19531577.68
dot icon02/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon29/04/2016
Full accounts made up to 2015-12-31
dot icon02/10/2015
Second filing of SH01 previously delivered to Companies House
dot icon17/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon09/04/2015
Appointment of Wim John Scott Flo as a director on 2015-02-20
dot icon16/03/2015
Termination of appointment of Simon Mark Powell as a director on 2015-02-20
dot icon16/03/2015
Termination of appointment of Justin Alexander Nuccio as a director on 2015-02-20
dot icon16/03/2015
Termination of appointment of Myriam Odette Deltenre as a director on 2015-02-20
dot icon16/03/2015
Appointment of Mr Mark Robert West as a director on 2015-02-20
dot icon16/03/2015
Appointment of Mr Edward Anthony Robinson as a director on 2015-02-20
dot icon16/03/2015
Registered office address changed from , C/O Weil Secretaries Limited Attn: Jonathan Wood / Marco Compagnoni, 110 Fetter Lane, London, EC4A 1AY, United Kingdom to C/O Smart Systems Arnolds Way Yatton North Somerset BS49 4QN on 2015-03-16
dot icon16/03/2015
Resolutions
dot icon06/03/2015
Second filing of SH01 previously delivered to Companies House
dot icon15/01/2015
Statement of capital following an allotment of shares on 2014-10-29
dot icon25/11/2014
Resolutions
dot icon25/11/2014
Sub-division of shares on 2014-10-24
dot icon25/11/2014
Current accounting period extended from 2015-07-31 to 2015-12-31
dot icon31/10/2014
Registration of charge 091443030001, created on 2014-10-23
dot icon13/10/2014
Appointment of Mr Simon Mark Powell as a director on 2014-09-26
dot icon05/09/2014
Statement by directors
dot icon05/09/2014
Statement of capital on 2014-09-05
dot icon05/09/2014
Solvency statement dated 25/08/14
dot icon05/09/2014
Redenomination of shares. Statement of capital 2014-08-25
dot icon05/09/2014
Resolutions
dot icon23/07/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nuccio, Justin Alexander
Director
23/07/2014 - 20/02/2015
25
Robinson, Edward Anthony
Director
20/02/2015 - Present
22
Mr Simon Mark Powell
Director
26/09/2014 - 20/02/2015
8
West, Mark Robert
Director
20/02/2015 - Present
13
Deltenre, Myriam Odette
Director
23/07/2014 - 20/02/2015
31

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALU BIDCO LIMITED

ALU BIDCO LIMITED is an(a) Dissolved company incorporated on 23/07/2014 with the registered office located at C/O SMART SYSTEMS, Arnolds Way, Yatton, North Somerset BS49 4QN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALU BIDCO LIMITED?

toggle

ALU BIDCO LIMITED is currently Dissolved. It was registered on 23/07/2014 and dissolved on 05/03/2024.

Where is ALU BIDCO LIMITED located?

toggle

ALU BIDCO LIMITED is registered at C/O SMART SYSTEMS, Arnolds Way, Yatton, North Somerset BS49 4QN.

What does ALU BIDCO LIMITED do?

toggle

ALU BIDCO LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALU BIDCO LIMITED?

toggle

The latest filing was on 05/03/2024: Final Gazette dissolved via voluntary strike-off.