Advanced company searchLink opens in new window

ALOUETTE INVESTMENTS LIMITED

Company number 06577441

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)
19 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2016 4.71 Return of final meeting in a members' voluntary winding up
29 Jun 2015 AD01 Registered office address changed from 68 South Lambeth Road Suite 9, 3rd Floor London SW8 1RL to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 29 June 2015
26 Jun 2015 4.70 Declaration of solvency
26 Jun 2015 600 Appointment of a voluntary liquidator
26 Jun 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-19
09 Feb 2015 AA Total exemption full accounts made up to 30 April 2014
13 Oct 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
03 Feb 2014 AA Total exemption full accounts made up to 30 April 2013
27 Sep 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,000
28 Jan 2013 AA Total exemption full accounts made up to 30 April 2012
01 Oct 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
01 Oct 2012 CH01 Director's details changed for Dr Mark Omelnitski on 30 September 2012
23 Jan 2012 AA Total exemption full accounts made up to 30 April 2011
13 Sep 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
06 Sep 2011 AD01 Registered office address changed from Suite 137 Southbank House Black Prince Road London SE1 7SJ England on 6 September 2011
28 Apr 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
01 Feb 2011 AA Total exemption full accounts made up to 30 April 2010
15 Nov 2010 AD01 Registered office address changed from Suite 007 Southbank House Black Prince Road London SE1 7SJ on 15 November 2010
30 Sep 2010 AP04 Appointment of Markom Secretaries Ltd as a secretary
30 Sep 2010 TM02 Termination of appointment of Karla Clement as a secretary
14 May 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
14 May 2010 CH03 Secretary's details changed for Karla Clement on 2 October 2009
27 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
07 May 2009 287 Registered office changed on 07/05/2009 from flat 007 southbank house black prince road london SE1 7SJ