About

Registered Number: 05781122
Date of Incorporation: 13/04/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 25/01/2020 (4 years and 3 months ago)
Registered Address: 16 Oxford Court, Manchester, M2 3WQ

 

Alaska Living Ltd was registered on 13 April 2006 with its registered office in Manchester. We don't know the number of employees at this business. This business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 January 2020
LIQ13 - N/A 25 October 2019
LIQ03 - N/A 25 February 2019
AD01 - Change of registered office address 22 May 2018
AD01 - Change of registered office address 11 January 2018
RESOLUTIONS - N/A 09 January 2018
LIQ01 - N/A 09 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 09 January 2018
AA - Annual Accounts 04 July 2017
CS01 - N/A 20 April 2017
CH01 - Change of particulars for director 27 March 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 04 May 2016
SH01 - Return of Allotment of shares 10 March 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 17 April 2014
CH01 - Change of particulars for director 03 February 2014
CH01 - Change of particulars for director 03 February 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 29 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2011
MG01 - Particulars of a mortgage or charge 16 August 2011
AR01 - Annual Return 15 April 2011
CH01 - Change of particulars for director 15 April 2011
CH03 - Change of particulars for secretary 15 April 2011
CH01 - Change of particulars for director 15 April 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
225 - Change of Accounting Reference Date 26 June 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 14 April 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 27 June 2007
395 - Particulars of a mortgage or charge 30 August 2006
395 - Particulars of a mortgage or charge 10 June 2006
NEWINC - New incorporation documents 13 April 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 11 August 2011 Outstanding

N/A

Legal charge 29 August 2006 Fully Satisfied

N/A

Debenture 06 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.