- Company Overview for ALLIANCE SERVICES LTD (06712815)
- Filing history for ALLIANCE SERVICES LTD (06712815)
- People for ALLIANCE SERVICES LTD (06712815)
- More for ALLIANCE SERVICES LTD (06712815)
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) |
---|---|---|---|
14 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2024 | CS01 | Confirmation statement made on 14 April 2024 with no updates | |
18 Mar 2024 | AD01 | Registered office address changed from 33 the Bramblings Amersham Buckinghamshire HP6 6FN to 1 st. Annes Close Watford WD19 6RZ on 18 March 2024 | |
28 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
28 Dec 2023 | AA | Micro company accounts made up to 31 December 2021 | |
20 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Dec 2023 | CS01 | Confirmation statement made on 14 April 2023 with no updates | |
09 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with no updates | |
30 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2021 | AA01 | Previous accounting period shortened from 30 December 2020 to 29 December 2020 | |
14 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with updates | |
20 Mar 2021 | TM01 | Termination of appointment of Mmahi Gandhi as a director on 28 February 2021 | |
20 Mar 2021 | TM02 | Termination of appointment of Mmahi Gandhi as a secretary on 28 February 2021 | |
20 Mar 2021 | PSC07 | Cessation of Mmahi Gandhi as a person with significant control on 11 March 2021 | |
12 Jan 2021 | CS01 | Confirmation statement made on 2 October 2020 with updates | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Dec 2020 | CH01 | Director's details changed for Mrs Prutha Gandhi on 24 June 2019 | |
29 Dec 2020 | CH03 | Secretary's details changed for Mrs Prutha Gandhi on 24 June 2019 | |
29 Dec 2020 | PSC04 | Change of details for Mrs Prutha Gandhi as a person with significant control on 24 June 2019 |