Advanced company searchLink opens in new window

ALITH VORE CONSULTING LIMITED

Company number 10948452

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-26
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