- Company Overview for ALLIANCE HOMES LTD (07283753)
- Filing history for ALLIANCE HOMES LTD (07283753)
- People for ALLIANCE HOMES LTD (07283753)
- More for ALLIANCE HOMES LTD (07283753)
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) |
---|---|---|---|
06 Jul 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2023 | AA | Micro company accounts made up to 31 August 2022 | |
14 Apr 2023 | PSC04 | Change of details for Mr Marian Crismaru as a person with significant control on 9 March 2023 | |
14 Apr 2023 | CH01 | Director's details changed for Mr Marian Crismaru on 9 March 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
21 Mar 2023 | AD01 | Registered office address changed from 182 Cranbrook Road Ilford IG1 4LX England to 54 Earls Street Thetford IP24 2AD on 21 March 2023 | |
24 Nov 2022 | CS01 | Confirmation statement made on 24 November 2022 with updates | |
24 Nov 2022 | PSC07 | Cessation of Irina Vladu as a person with significant control on 23 November 2022 | |
24 Nov 2022 | TM01 | Termination of appointment of Irina Vladu as a director on 23 November 2022 | |
24 Nov 2022 | PSC01 | Notification of Marian Crismaru as a person with significant control on 23 November 2022 | |
24 Nov 2022 | AP01 | Appointment of Mr Marian Crismaru as a director on 23 November 2022 | |
20 Jul 2022 | AAMD | Amended total exemption full accounts made up to 31 August 2020 | |
30 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
22 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
04 Nov 2021 | CH01 | Director's details changed for Ms Irina Vladu on 1 November 2021 | |
04 Nov 2021 | PSC04 | Change of details for Ms Irina Vladu as a person with significant control on 1 November 2021 | |
01 Nov 2021 | AD01 | Registered office address changed from 62B Chobham Road Stratford London E15 1LU to 182 Cranbrook Road Ilford IG1 4LX on 1 November 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 19 October 2021 with updates | |
19 Oct 2021 | PSC07 | Cessation of Nabir Group Limited as a person with significant control on 19 October 2021 | |
19 Oct 2021 | TM01 | Termination of appointment of Fareed Nabir as a director on 19 October 2021 | |
19 Oct 2021 | PSC07 | Cessation of Fareed Nabir as a person with significant control on 19 October 2021 | |
19 Oct 2021 | PSC01 | Notification of Irina Vladu as a person with significant control on 19 October 2021 | |
19 Oct 2021 | AP01 | Appointment of Ms Irina Vladu as a director on 19 October 2021 | |
31 May 2021 | AA | Micro company accounts made up to 31 August 2020 |