Advanced company searchLink opens in new window

ALTERNATIVE ASSET FINANCE LIMITED

Company number 07648189

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(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2016 SOAS(A) Voluntary strike-off action has been suspended
03 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2015 DS01 Application to strike the company off the register
28 Jul 2015 AA Total exemption small company accounts made up to 31 May 2015
15 Jul 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 102
10 Jun 2015 AD01 Registered office address changed from 4 & 9 Eden End Feathers Hill Hatfield Broad Oak Bishop's Stortford Hertfordshire CM22 7HD to Suite S0234 265-269 Kingston Road Wimbledon London SW19 3NW on 10 June 2015
15 Aug 2014 AA Total exemption small company accounts made up to 31 May 2014
07 Jul 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 102
25 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
11 Jul 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
11 Jul 2013 CH01 Director's details changed for Ms Karen Amanda Sharpe on 16 May 2013
10 Jul 2013 AD01 Registered office address changed from Unit 3 Hatfield Grange Farm Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7JZ United Kingdom on 10 July 2013
03 Apr 2013 TM01 Termination of appointment of Jeffrey Carter as a director
14 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
13 Nov 2012 SH01 Statement of capital following an allotment of shares on 1 October 2012
  • GBP 300
17 Aug 2012 AP01 Appointment of Mr Jeffrey George Carter as a director
17 Aug 2012 CH01 Director's details changed for Ms Karen Amanda Sharpe on 1 August 2012
27 Jun 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
27 Jun 2012 AD01 Registered office address changed from 41 Sayesbury Road Sawbridgeworth CM21 0EB United Kingdom on 27 June 2012
26 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)