Advanced company searchLink opens in new window

ALLIANCE GROUP ( LG ) LTD

Company number 09379937

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)
11 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
20 Sep 2021 AA Micro company accounts made up to 30 January 2021
18 Jan 2021 AA Micro company accounts made up to 30 January 2020
18 Jan 2021 CS01 Confirmation statement made on 30 November 2020 with no updates
21 Oct 2020 AD01 Registered office address changed from 416 Crown House North Circular Road London NW10 7PN England to PO Box 416 416 Crown House North Circular Road London NW10 7PN on 21 October 2020
21 Oct 2020 AD01 Registered office address changed from Suite617a Crown House North Circular Road London NW10 7PN England to 416 Crown House North Circular Road London NW10 7PN on 21 October 2020
16 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
30 Oct 2019 AA Micro company accounts made up to 30 January 2019
09 Sep 2019 PSC01 Notification of Ciprian Gandac as a person with significant control on 1 September 2019
09 Sep 2019 AP01 Appointment of Mr Ciprian Gandac as a director on 1 September 2019
09 Sep 2019 TM01 Termination of appointment of Philibert Randriananteaina as a director on 1 September 2019
09 Sep 2019 PSC07 Cessation of Philibert Randriananteaina as a person with significant control on 1 September 2019
15 Jan 2019 CH01 Director's details changed for Mr Philibert Randriananteaina on 2 January 2019
15 Jan 2019 AD01 Registered office address changed from The Moseley Exchange Alcester Road Moseley Birmingham B13 8JP England to Suite617a Crown House North Circular Road London NW10 7PN on 15 January 2019
03 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
30 Oct 2018 AA Micro company accounts made up to 30 January 2018
25 Jan 2018 AA Micro company accounts made up to 30 January 2017
12 Jan 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Moseley Exchange Alcester Road Moseley Birmingham B13 8JP on 12 January 2018
04 Jan 2018 AD01 Registered office address changed from The Moseley Exchange 149-153 Alcester Road Birmingham B13 8JP to 20-22 Wenlock Road London N1 7GU on 4 January 2018
11 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
27 Oct 2017 AA01 Previous accounting period shortened from 31 January 2017 to 30 January 2017
07 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
05 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016