- Company Overview for ALYPH LIMITED (02826521)
- Filing history for ALYPH LIMITED (02826521)
- People for ALYPH LIMITED (02826521)
- Charges for ALYPH LIMITED (02826521)
- More for ALYPH LIMITED (02826521)
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
|
|
17 Jan 2014 | SH20 | Statement by directors | |
17 Jan 2014 | CAP-SS | Solvency statement dated 06/01/14 | |
17 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
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 |