- Company Overview for ALISONHAREN LTD (SC647711)
- Filing history for ALISONHAREN LTD (SC647711)
- People for ALISONHAREN LTD (SC647711)
- More for ALISONHAREN LTD (SC647711)
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) |
---|---|---|---|
15 Dec 2023 | CS01 | Confirmation statement made on 20 November 2023 with no updates | |
25 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
28 Mar 2023 | AD01 | Registered office address changed from Suite 13 Mitchelston Drive Business Centre Kirkcaldy KY1 3NB United Kingdom to 1F9 Leith Business Centre 4a Marine Esplanade Edinburgh EH6 7LU on 28 March 2023 | |
24 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Feb 2023 | CS01 | Confirmation statement made on 20 November 2022 with no updates | |
07 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
23 Nov 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
06 Oct 2021 | AA | Micro company accounts made up to 5 April 2021 | |
24 Aug 2021 | PSC07 | Cessation of Louise Webster as a person with significant control on 8 March 2020 | |
24 Aug 2021 | PSC01 | Notification of Ricardo Perez Jr. as a person with significant control on 8 March 2020 | |
15 Apr 2021 | AD01 | Registered office address changed from 64 Dumbuck Road Dumbarton Glasgow G82 3AB to Suite 13 Mitchelston Drive Business Centre Kirkcaldy KY1 3NB on 15 April 2021 | |
10 Feb 2021 | AA | Micro company accounts made up to 5 April 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 20 November 2020 with updates | |
18 Jun 2020 | AA01 | Previous accounting period shortened from 30 November 2020 to 5 April 2020 | |
12 Mar 2020 | TM01 | Termination of appointment of Louise Webster as a director on 8 March 2020 | |
11 Mar 2020 | AP01 | Appointment of Ricardo Perez Jr. as a director on 8 March 2020 | |
07 Feb 2020 | AD01 | Registered office address changed from 27 Newlands Drive Hamilton ML3 7RL United Kingdom to 64 Dumbuck Road Dumbarton Glasgow G82 3AB on 7 February 2020 | |
21 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-21
|