- Company Overview for ALI INVESTMENTS LTD (05805382)
- Filing history for ALI INVESTMENTS LTD (05805382)
- People for ALI INVESTMENTS LTD (05805382)
- Charges for ALI INVESTMENTS LTD (05805382)
- More for ALI INVESTMENTS LTD (05805382)
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) |
---|---|---|---|
02 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2019 | DS01 | Application to strike the company off the register | |
20 Mar 2019 | AD01 | Registered office address changed from 36a Bow Road London E3 4LN England to 16-18 Whitechapel Road 2nd Floor London E1 1EW on 20 March 2019 | |
17 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with updates | |
11 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates | |
26 Dec 2017 | AA | Micro company accounts made up to 30 September 2017 | |
21 Dec 2017 | TM01 | Termination of appointment of Akbor Ali as a director on 21 December 2017 | |
11 May 2017 | AA | Micro company accounts made up to 30 September 2016 | |
28 Jan 2017 | AD01 | Registered office address changed from C/O Madison's Bar & Restaurant Manhattan Building, Bow Quarter Fairfield Road London E3 2UJ England to 36a Bow Road London E3 4LN on 28 January 2017 | |
27 Jan 2017 | TM01 | Termination of appointment of Askor Ali as a director on 27 January 2017 | |
27 Jan 2017 | AP01 | Appointment of Ms Joshna Kishor Mepani as a director on 27 January 2017 | |
27 Jan 2017 | TM01 | Termination of appointment of Abdhool Md Mukeith as a director on 27 January 2017 | |
27 Jan 2017 | AP01 | Appointment of Mr Akbor Ali as a director on 27 January 2017 | |
25 Jan 2017 | AD01 | Registered office address changed from 1 Pikes Cottages Barnet Road Barnet Hertfordshire EN5 3ES England to C/O Madison's Bar & Restaurant Manhattan Building, Bow Quarter Fairfield Road London E3 2UJ on 25 January 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
24 Sep 2016 | TM02 | Termination of appointment of Anwar Ali as a secretary on 8 September 2016 | |
24 Sep 2016 | AP03 | Appointment of Mr Anwar Ali as a secretary on 8 September 2016 | |
24 Sep 2016 | TM01 | Termination of appointment of Anwar Ali as a director on 8 September 2016 | |
18 Jul 2016 | AD01 | Registered office address changed from 4 Green Lane Business Park 238-240 Green Lane London SE9 3TL to 1 Pikes Cottages Barnet Road Barnet Hertfordshire EN5 3ES on 18 July 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
09 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
17 May 2016 | AP01 | Appointment of Mr Abdhool Mukeith as a director on 27 April 2016 |