Advanced company searchLink opens in new window

ALLIANCE INVESTMENTS UK LIMITED

Company number 03141722

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)
06 Oct 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2018 PSC01 Notification of Dejan Deronijc as a person with significant control on 13 February 2018
17 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 17 April 2018
07 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
06 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
06 Jul 2017 PSC08 Notification of a person with significant control statement
21 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
20 Feb 2017 AA Total exemption full accounts made up to 31 December 2015
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2016 AD01 Registered office address changed from 105 st Peters Street St Albans Hertfordshire AL1 3EJ to Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 26 August 2016
24 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
26 Jan 2016 AR01 Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
06 Nov 2015 AA Total exemption full accounts made up to 31 December 2014
29 Jan 2015 AR01 Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
19 Dec 2014 TM01 Termination of appointment of Brenda Patricia Cocksedge as a director on 4 December 2014
19 Dec 2014 AP03 Appointment of Mr Jamie Edward Thompson as a secretary on 4 December 2014
24 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
14 Jan 2014 AR01 Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
26 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
16 Jan 2013 AR01 Annual return made up to 27 December 2012 with full list of shareholders
07 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
12 Jul 2012 AP01 Appointment of Mr Jamie Edward Thompson as a director
11 Jul 2012 TM01 Termination of appointment of Matthew Stokes as a director