Advanced company searchLink opens in new window

A HOUSE CALLED ALICE LTD

Company number 09131310

Filter by category

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)
24 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
24 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Aug 2021 600 Appointment of a voluntary liquidator
12 Aug 2021 AD01 Registered office address changed from 7 Hinshalwood Way Costessey Norwich NR8 5BN England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 12 August 2021
12 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-28
12 Aug 2021 LIQ02 Statement of affairs
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates
06 Aug 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
27 Mar 2020 AA Micro company accounts made up to 31 July 2019
11 Sep 2019 MR04 Satisfaction of charge 091313100001 in full
11 Sep 2019 MR04 Satisfaction of charge 091313100002 in full
25 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
20 Feb 2019 AA Total exemption full accounts made up to 31 July 2018
24 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
03 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
14 Sep 2017 MR01 Registration of charge 091313100002, created on 8 September 2017
31 Jul 2017 MR01 Registration of charge 091313100001, created on 31 July 2017
27 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
05 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
28 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
28 Jul 2016 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1,000
16 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
17 Sep 2015 AD01 Registered office address changed from 35 st Stephens Square St. Stephens Square Norwich NR1 3SS England to 7 Hinshalwood Way Costessey Norwich NR8 5BN on 17 September 2015