- Company Overview for ALSAI ENTERPRISES LIMITED (04247469)
- Filing history for ALSAI ENTERPRISES LIMITED (04247469)
- People for ALSAI ENTERPRISES LIMITED (04247469)
- Charges for ALSAI ENTERPRISES LIMITED (04247469)
- More for ALSAI ENTERPRISES LIMITED (04247469)
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 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Nov 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2010 | AR01 |
Annual return made up to 6 July 2010 with full list of shareholders
Statement of capital on 2010-07-31
|
|
31 Jul 2010 | CH01 | Director's details changed for Salim Sultan Moloo on 1 January 2010 | |
24 Mar 2010 | TM01 | Termination of appointment of Karim Moloo as a director | |
16 Nov 2009 | AD01 | Registered office address changed from 31 Great Cumberland Place London W1H 7TA on 16 November 2009 | |
19 Aug 2009 | 363a | Return made up to 06/07/09; full list of members | |
04 May 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
27 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
23 Sep 2008 | 288c | Director's Change of Particulars / salim moloo / 21/09/2008 / HouseName/Number was: , now: po box 83063; Street was: 412 greenford road, now: mombasa; Post Town was: greenford, now: ; Region was: middlesex, now: kenya; Post Code was: UB6 9AH, now: | |
22 Sep 2008 | 363a | Return made up to 06/07/08; full list of members | |
22 Sep 2008 | 288c | Director's Change of Particulars / karim moloo / 22/09/2008 / HouseName/Number was: , now: 29; Street was: 8 ravenswood park, now: newton road; Post Town was: northwood, now: wembley; Post Code was: HA6 3PR, now: HA0 4EU; Country was: , now: uk | |
28 Nov 2007 | 363a | Return made up to 06/07/07; full list of members | |
28 Nov 2007 | 287 | Registered office changed on 28/11/07 from: 2ND floor allied sainif house 412 greenford road greenford middlesex UB6 9AH | |
08 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
14 Aug 2006 | 363a | Return made up to 06/07/06; full list of members | |
24 Apr 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
22 Jul 2005 | 363s | Return made up to 06/07/05; full list of members | |
04 Jul 2005 | AA | Total exemption small company accounts made up to 31 July 2004 |