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.
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 |
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 |