Advanced company searchLink opens in new window

ALIE STREET INVESTMENTS 16 LIMITED

Company number 05745785

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)
23 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2018 LIQ13 Return of final meeting in a members' voluntary winding up
11 Jan 2018 AD01 Registered office address changed from 2 King Edward Street London EC1A 1HQ to 30 Finsbury Square London EC2P 2YU on 11 January 2018
10 Jan 2018 LIQ01 Declaration of solvency
10 Jan 2018 600 Appointment of a voluntary liquidator
10 Jan 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-21
18 Dec 2017 CH01 Director's details changed for Philip John Wood on 15 November 2017
26 Jul 2017 AA Full accounts made up to 31 December 2016
03 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
05 Aug 2016 AA Full accounts made up to 31 December 2015
18 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • USD 100
03 Jun 2015 AA Full accounts made up to 31 December 2014
22 May 2015 MR04 Satisfaction of charge 057457850002 in full
22 May 2015 MR04 Satisfaction of charge 1 in full
14 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • USD 100
17 Jul 2014 MR01 Registration of charge 057457850002, created on 14 July 2014
15 Jul 2014 AA Full accounts made up to 31 December 2013
16 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • USD 100
15 Aug 2013 AA Full accounts made up to 31 December 2012
04 Apr 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
18 Dec 2012 MG01 Duplicate mortgage certificatecharge no:1
10 Dec 2012 AP01 Appointment of Philip John Wood as a director
07 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
30 Oct 2012 TM01 Termination of appointment of Christopher Reynolds as a director
30 Oct 2012 TM01 Termination of appointment of Gregory Mulligan as a director