- Company Overview for ALISEE'S LIMITED (06530252)
- Filing history for ALISEE'S LIMITED (06530252)
- People for ALISEE'S LIMITED (06530252)
- More for ALISEE'S LIMITED (06530252)
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
|
|
13 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
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
|
|
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 |