Advanced company searchLink opens in new window

ALIBABA (SELLY OAK) LIMITED

Company number 10325562

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)
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
16 Sep 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
25 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
09 Sep 2021 CS01 Confirmation statement made on 10 August 2021 with updates
04 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
19 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
21 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
14 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with updates
04 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
15 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with updates
19 Jun 2018 AAMD Amended total exemption full accounts made up to 31 July 2017
11 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
31 Jan 2018 PSC07 Cessation of Kiran Chavda as a person with significant control on 30 July 2017
30 Jan 2018 PSC07 Cessation of Peter Gibson as a person with significant control on 11 August 2016
16 Sep 2017 CS01 Confirmation statement made on 10 August 2017 with updates
16 Sep 2017 PSC01 Notification of Kiran Chavda as a person with significant control on 31 July 2017
03 Aug 2017 AD01 Registered office address changed from 7 Buckminster Drive Dorridge Solihull West Midlands B93 8PG United Kingdom to 628-630 Bristol Road Selly Oak Birmingham West Midlands B29 6BQ on 3 August 2017
01 Aug 2017 AA01 Previous accounting period shortened from 31 August 2017 to 31 July 2017
31 Aug 2016 TM01 Termination of appointment of Peter Gibson as a director on 30 August 2016
11 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted