Alfrodull Ltd was registered on 12 July 2011. The current directors of this organisation are listed as Ludlow, Sharna, Board, Nicola, Spevack, Tracey Jane, Ward, Karen, Whitten, Celia Linda in the Companies House registry. We don't currently know the number of employees at this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LUDLOW, Sharna | 16 May 2016 | - | 1 |
BOARD, Nicola | 07 August 2013 | 01 May 2015 | 1 |
SPEVACK, Tracey Jane | 09 November 2011 | 07 August 2013 | 1 |
WARD, Karen | 01 May 2015 | 16 May 2016 | 1 |
WHITTEN, Celia Linda | 12 July 2011 | 09 November 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 09 January 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 24 October 2017 | |
DS01 - Striking off application by a company | 12 October 2017 | |
RESOLUTIONS - N/A | 28 September 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 28 September 2017 | |
SH19 - Statement of capital | 28 September 2017 | |
CAP-SS - N/A | 28 September 2017 | |
CS01 - N/A | 17 July 2017 | |
CH01 - Change of particulars for director | 24 January 2017 | |
TM01 - Termination of appointment of director | 13 October 2016 | |
AP01 - Appointment of director | 07 October 2016 | |
TM01 - Termination of appointment of director | 07 October 2016 | |
AP01 - Appointment of director | 07 October 2016 | |
TM01 - Termination of appointment of director | 07 October 2016 | |
CS01 - N/A | 20 July 2016 | |
AA - Annual Accounts | 09 June 2016 | |
RESOLUTIONS - N/A | 08 June 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 08 June 2016 | |
SH19 - Statement of capital | 08 June 2016 | |
CAP-SS - N/A | 08 June 2016 | |
CH03 - Change of particulars for secretary | 01 June 2016 | |
AP03 - Appointment of secretary | 23 May 2016 | |
TM02 - Termination of appointment of secretary | 19 May 2016 | |
RESOLUTIONS - N/A | 03 September 2015 | |
CH01 - Change of particulars for director | 03 September 2015 | |
SH08 - Notice of name or other designation of class of shares | 03 September 2015 | |
RESOLUTIONS - N/A | 25 August 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 25 August 2015 | |
SH19 - Statement of capital | 25 August 2015 | |
CAP-SS - N/A | 25 August 2015 | |
TM01 - Termination of appointment of director | 24 August 2015 | |
AP01 - Appointment of director | 24 August 2015 | |
AP02 - Appointment of corporate director | 18 August 2015 | |
TM01 - Termination of appointment of director | 18 August 2015 | |
TM01 - Termination of appointment of director | 18 August 2015 | |
TM01 - Termination of appointment of director | 29 July 2015 | |
AP01 - Appointment of director | 29 July 2015 | |
AR01 - Annual Return | 28 July 2015 | |
AA - Annual Accounts | 17 June 2015 | |
AP03 - Appointment of secretary | 05 May 2015 | |
TM02 - Termination of appointment of secretary | 05 May 2015 | |
RESOLUTIONS - N/A | 10 April 2015 | |
RESOLUTIONS - N/A | 10 April 2015 | |
SH08 - Notice of name or other designation of class of shares | 10 April 2015 | |
CH01 - Change of particulars for director | 13 January 2015 | |
CH01 - Change of particulars for director | 09 January 2015 | |
AD01 - Change of registered office address | 15 December 2014 | |
AP01 - Appointment of director | 22 October 2014 | |
TM01 - Termination of appointment of director | 22 October 2014 | |
AA - Annual Accounts | 03 October 2014 | |
MR04 - N/A | 17 September 2014 | |
AR01 - Annual Return | 06 August 2014 | |
TM02 - Termination of appointment of secretary | 08 August 2013 | |
AP03 - Appointment of secretary | 08 August 2013 | |
AR01 - Annual Return | 25 July 2013 | |
AA - Annual Accounts | 11 April 2013 | |
MG01 - Particulars of a mortgage or charge | 19 December 2012 | |
MG01 - Particulars of a mortgage or charge | 14 December 2012 | |
TM01 - Termination of appointment of director | 26 November 2012 | |
AP01 - Appointment of director | 26 November 2012 | |
AR01 - Annual Return | 02 August 2012 | |
TM01 - Termination of appointment of director | 31 July 2012 | |
AP01 - Appointment of director | 31 July 2012 | |
SH01 - Return of Allotment of shares | 18 April 2012 | |
AD01 - Change of registered office address | 04 April 2012 | |
RESOLUTIONS - N/A | 06 February 2012 | |
RESOLUTIONS - N/A | 06 February 2012 | |
SH01 - Return of Allotment of shares | 16 December 2011 | |
AP01 - Appointment of director | 07 December 2011 | |
TM01 - Termination of appointment of director | 06 December 2011 | |
TM01 - Termination of appointment of director | 06 December 2011 | |
AP01 - Appointment of director | 06 December 2011 | |
AP01 - Appointment of director | 01 December 2011 | |
RESOLUTIONS - N/A | 22 November 2011 | |
RESOLUTIONS - N/A | 22 November 2011 | |
SH08 - Notice of name or other designation of class of shares | 22 November 2011 | |
SH08 - Notice of name or other designation of class of shares | 22 November 2011 | |
SH01 - Return of Allotment of shares | 22 November 2011 | |
TM01 - Termination of appointment of director | 14 November 2011 | |
TM02 - Termination of appointment of secretary | 14 November 2011 | |
TM01 - Termination of appointment of director | 14 November 2011 | |
AP03 - Appointment of secretary | 14 November 2011 | |
AP01 - Appointment of director | 14 November 2011 | |
AP01 - Appointment of director | 14 November 2011 | |
AA01 - Change of accounting reference date | 10 August 2011 | |
NEWINC - New incorporation documents | 12 July 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 December 2012 | Fully Satisfied |
N/A |