Advanced company searchLink opens in new window

ALIKOR LIMITED

Company number 07349895

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2020 DS01 Application to strike the company off the register
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
18 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with updates
25 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Aug 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
04 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Apr 2015 AA01 Previous accounting period shortened from 31 August 2015 to 31 March 2015
31 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
13 Feb 2015 CH01 Director's details changed for Mr Madubuochi Alikor on 12 February 2015
12 Feb 2015 AD01 Registered office address changed from 17 Abercorn Road London NW7 1JH United Kingdom to Flat 13, Kennistoun House Leighton Road London NW5 2UT on 12 February 2015
15 Dec 2014 CH01 Director's details changed for Mr Madubuochi Alikor on 12 December 2014
15 Dec 2014 AD01 Registered office address changed from 12 Burtley Close London N4 2NS to 17 Abercorn Road London NW7 1JH on 15 December 2014
18 Aug 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
27 Jan 2014 CH01 Director's details changed for Mr Madubuochi Alikor on 27 January 2014
27 Jan 2014 AD01 Registered office address changed from 18 John Drinkwater Close London E11 3AE United Kingdom on 27 January 2014
27 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
23 Oct 2012 AR01 Annual return made up to 18 August 2012