Advanced company searchLink opens in new window

ALYPH LIMITED

Company number 02826521

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2014 DS01 Application to strike the company off the register
24 Jan 2014 SH19 Statement of capital on 24 January 2014
  • GBP 10
17 Jan 2014 SH20 Statement by directors
17 Jan 2014 CAP-SS Solvency statement dated 06/01/14
17 Jan 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Dec 2013 AD01 Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 30 December 2013
30 Dec 2013 TM02 Termination of appointment of Cornhill Secretaries Limited as a secretary
02 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Jul 2013 AA01 Previous accounting period extended from 30 November 2012 to 31 March 2013
03 Jul 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
03 Jul 2013 CH01 Director's details changed for Salman Masud on 8 June 2013
04 Sep 2012 AA Accounts made up to 30 November 2011
27 Jun 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
02 Sep 2011 AA Accounts made up to 30 November 2010
07 Jul 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
05 Oct 2010 AA Accounts made up to 30 November 2009
02 Aug 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
02 Aug 2010 CH04 Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010
02 Aug 2010 AD03 Register(s) moved to registered inspection location
02 Aug 2010 AD02 Register inspection address has been changed
30 Jul 2010 CH01 Director's details changed for Salman Masud on 1 October 2009
30 Jul 2010 CH01 Director's details changed for Mr Ovais Halim on 1 October 2009
21 Apr 2010 AD01 Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010