- Company Overview for ALIUM DESIGN LIMITED (05102341)
- Filing history for ALIUM DESIGN LIMITED (05102341)
- People for ALIUM DESIGN LIMITED (05102341)
- Charges for ALIUM DESIGN LIMITED (05102341)
- Insolvency for ALIUM DESIGN LIMITED (05102341)
- More for ALIUM DESIGN LIMITED (05102341)
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) |
---|---|---|---|
20 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Nov 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Jun 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
14 Jun 2019 | AD01 | Registered office address changed from 13/15 Covent Garden Cambridge Cambridgeshire CB1 2HS to The Platinum Building St John's Innovation Park Crowley Road Cambridge CB4 0DS on 14 June 2019 | |
13 Jun 2019 | LIQ02 | Statement of affairs | |
13 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
13 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2019 | TM01 | Termination of appointment of Toby Julian Ashton Geering as a director on 28 February 2019 | |
27 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
20 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
22 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
31 Jul 2015 | CH03 | Secretary's details changed for Neil Read Carter on 31 July 2015 | |
31 Jul 2015 | CH03 | Secretary's details changed for Neil Read Carter on 31 July 2015 | |
31 Jul 2015 | CH01 | Director's details changed for Neil Read Carter on 31 July 2015 | |
31 Jul 2015 | CH01 | Director's details changed for Toby Julian Ashton Geering on 31 July 2015 | |
31 Jul 2015 | CH01 | Director's details changed for Michael David Hole on 31 July 2015 | |
01 May 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
09 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 |