ALLIANCE AND MUTUAL INVESTMENT (2005) LTD
Company number 05085107
- Company Overview for ALLIANCE AND MUTUAL INVESTMENT (2005) LTD (05085107)
- Filing history for ALLIANCE AND MUTUAL INVESTMENT (2005) LTD (05085107)
- People for ALLIANCE AND MUTUAL INVESTMENT (2005) LTD (05085107)
- Charges for ALLIANCE AND MUTUAL INVESTMENT (2005) LTD (05085107)
- Insolvency for ALLIANCE AND MUTUAL INVESTMENT (2005) LTD (05085107)
- More for ALLIANCE AND MUTUAL INVESTMENT (2005) LTD (05085107)
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) |
---|---|---|---|
30 Jul 2024 | AA | Micro company accounts made up to 31 July 2023 | |
21 May 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
04 Aug 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
14 Jun 2023 | AD01 | Registered office address changed from C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR England to C/O Shears & Partners Limited 7 Craven Park Court Craven Park Road London N15 6AA on 14 June 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
15 Mar 2023 | AD01 | Registered office address changed from C/O Shears & Partners Limited 88 Edgware Way Edgware Middlesex HA8 8JS to C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR on 15 March 2023 | |
03 Aug 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
15 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2022 | CS01 | Confirmation statement made on 26 March 2022 with updates | |
14 Jul 2022 | CS01 | Confirmation statement made on 25 March 2022 with updates | |
13 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
03 Jun 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
03 Jun 2021 | PSC04 | Change of details for Mrs Melanie Bobbe as a person with significant control on 30 June 2016 | |
03 Jun 2021 | CH01 | Director's details changed for Mrs Melanie Bobbe on 7 August 2012 | |
03 Jun 2021 | PSC07 | Cessation of Yehuda Goldenberg as a person with significant control on 7 May 2019 | |
08 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
20 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
02 Apr 2020 | TM01 | Termination of appointment of Jehuda Goldenberg as a director on 7 May 2019 | |
03 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
08 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
04 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
24 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
04 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 |