Advanced company searchLink opens in new window

ALI INVESTMENTS LTD

Company number 05805382

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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