- Company Overview for ALOUETTE INVESTMENTS LIMITED (06577441)
- Filing history for ALOUETTE INVESTMENTS LIMITED (06577441)
- People for ALOUETTE INVESTMENTS LIMITED (06577441)
- Insolvency for ALOUETTE INVESTMENTS LIMITED (06577441)
- More for ALOUETTE INVESTMENTS LIMITED (06577441)
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
|
|
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
|
|
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
|
|
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 |