Advanced company searchLink opens in new window

CULTURELINKS ALLIANCE LTD

Company number 05821015

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)
03 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Oct 2012 TM01 Termination of appointment of Mohammed Sumidh as a director on 31 May 2012
11 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
15 May 2012 AP01 Appointment of Mr Mohammed Sumidh as a director on 21 March 2012
28 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
28 Feb 2012 AA Total exemption small company accounts made up to 31 May 2010
17 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2011 AR01 Annual return made up to 18 May 2011 no member list
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2011 AA Total exemption small company accounts made up to 31 May 2009
28 Jan 2011 AR01 Annual return made up to 18 May 2010 no member list
28 Jan 2011 CH01 Director's details changed for Abdulaziz Zeria on 1 May 2010
28 Jan 2011 CH01 Director's details changed for Mrs Azmat Zeria on 1 May 2010
07 Jul 2009 288b Appointment Terminated Director amjad khan
07 Jul 2009 288b Appointment Terminated Director peter kalu
26 Jun 2009 363a Annual return made up to 18/05/09
10 Feb 2009 AA Total exemption small company accounts made up to 31 May 2008
10 Feb 2009 AA Total exemption small company accounts made up to 31 May 2007
16 Jun 2008 363a Annual return made up to 18/05/08
13 Jun 2008 288a Director appointed mrs azmat zeria
08 May 2008 288c Director's Change of Particulars / peter kaly / 08/05/2008 / Title was: , now: mr; Surname was: kaly, now: kalu; HouseName/Number was: , now: 9; Street was: 78 stoneleigh street, now: lemington avenue; Area was: , now: didsbury; Post Town was: oldham, now: manchester; Region was: lancashire, now: gr manchester; Post Code was: OL1 4LD, now: M20 2WQ
05 Dec 2007 288a New director appointed
27 Jun 2007 363a Annual return made up to 18/05/07