- Company Overview for ALITH VORE CONSULTING LIMITED (10948452)
- Filing history for ALITH VORE CONSULTING LIMITED (10948452)
- People for ALITH VORE CONSULTING LIMITED (10948452)
- Charges for ALITH VORE CONSULTING LIMITED (10948452)
- Insolvency for ALITH VORE CONSULTING LIMITED (10948452)
- More for ALITH VORE CONSULTING LIMITED (10948452)
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) |
---|---|---|---|
18 Oct 2023 | LIQ02 | Statement of affairs | |
16 Oct 2023 | AD01 | Registered office address changed from Bayar Hughes & Co, 238 Green Lane London SE9 3TL United Kingdom to C/O Neum Insolvency Suite 9 Amba House 15 College Road Harrow Middlesex HA1 1BA on 16 October 2023 | |
16 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
16 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with no updates | |
15 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2022 | CS01 | Confirmation statement made on 3 August 2022 with no updates | |
24 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
13 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2019 | |
08 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
20 Feb 2020 | AA | Total exemption full accounts made up to 30 September 2018 | |
25 Oct 2019 | CH01 | Director's details changed for Ms Gillian Christina Cowley on 25 October 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 5 September 2019 with updates | |
25 Oct 2019 | AD01 | Registered office address changed from Barnes Roffe Llp Brooke Business Centre 3 Cowley Mill Road Uxbridge UB8 2FX England to Bayar Hughes & Co, 238 Green Lane London SE9 3TL on 25 October 2019 | |
16 Aug 2019 | MR01 | Registration of charge 109484520002, created on 5 August 2019 | |
18 Jun 2019 | MR04 | Satisfaction of charge 109484520001 in full | |
05 Jun 2019 | AA01 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 | |
31 Dec 2018 | MR01 | Registration of charge 109484520001, created on 21 December 2018 | |
09 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with updates |