Advanced company searchLink opens in new window

ALISEE'S LIMITED

Company number 06530252

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 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2017 AD01 Registered office address changed from 66 st. Peters Avenue Cleethorpes North East Lincs DN35 8HP to 66 66 st Peters Avenue Cleethorpes DN35 8HP on 5 July 2017
16 Sep 2016 CS01 Confirmation statement made on 24 July 2016 with updates
22 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Jul 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
13 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
01 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Apr 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
28 Mar 2014 TM02 Termination of appointment of Richard Jemmett as a secretary
28 May 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
22 May 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
01 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
09 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Sep 2010 TM01 Termination of appointment of Lisa Dobbs as a director
24 May 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
24 May 2010 CH01 Director's details changed for Lee Royston Towerzey on 11 March 2010
24 May 2010 CH01 Director's details changed for Lisa Marie Dobbs on 11 March 2010
07 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
21 Dec 2009 CH01 Director's details changed for Lisa Marie Dobbs on 17 December 2009
21 Dec 2009 CH01 Director's details changed for Lee Royston Towerzey on 17 December 2009