- Company Overview for ALIGNED ASSETS LIMITED (04610724)
- Filing history for ALIGNED ASSETS LIMITED (04610724)
- People for ALIGNED ASSETS LIMITED (04610724)
- Charges for ALIGNED ASSETS LIMITED (04610724)
- More for ALIGNED ASSETS LIMITED (04610724)
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) |
---|---|---|---|
19 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Aug 2023 | AD01 | Registered office address changed from Unit 5, Woking 8 Forsyth Road Woking Surrey GU21 5SB United Kingdom to Unit 5, Woking 8 Forsyth Road Woking Surrey GU21 5SB on 1 August 2023 | |
01 Aug 2023 | AD01 | Registered office address changed from 2nd Floor, Waterside 1310 Arlington Business Park Theale Reading RG7 4SA England to Unit 5, Woking 8 Forsyth Road Woking Surrey GU21 5SB on 1 August 2023 | |
13 Dec 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with no updates | |
15 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2022 | DS01 | Application to strike the company off the register | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2022 | SH19 |
Statement of capital on 15 September 2022
|
|
13 Sep 2022 | SH20 | Statement by Directors | |
13 Sep 2022 | CAP-SS | Solvency Statement dated 12/09/22 | |
13 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2022 | AP01 | Appointment of Mr Anoop Kang as a director on 16 March 2022 | |
03 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
29 Oct 2021 | AD01 | Registered office address changed from Unit 5 Woking 8 Forsyth Road Woking GU21 5SB England to 2nd Floor, Waterside 1310 Arlington Business Park Theale Reading RG7 4SA on 29 October 2021 | |
06 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Aug 2021 | AA01 | Current accounting period shortened from 31 March 2022 to 31 October 2021 | |
22 Jun 2021 | TM01 | Termination of appointment of Dinesh Thanigasalam as a director on 6 June 2021 | |
22 Jun 2021 | TM01 | Termination of appointment of Andrew James Hird as a director on 6 June 2021 | |
22 Jun 2021 | TM02 | Termination of appointment of Dinesh Thanigasalam as a secretary on 6 June 2021 | |
21 Jun 2021 | AP01 | Appointment of Robert James Grubb as a director on 6 June 2021 | |
11 Mar 2021 | MR04 | Satisfaction of charge 046107240002 in full | |
09 Dec 2020 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
03 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 6 December 2019 with no updates |