- Company Overview for ALTERNATIVE ASSET FINANCE LIMITED (07648189)
- Filing history for ALTERNATIVE ASSET FINANCE LIMITED (07648189)
- People for ALTERNATIVE ASSET FINANCE LIMITED (07648189)
- More for ALTERNATIVE ASSET FINANCE LIMITED (07648189)
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
|
|
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
|
|
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
|
|
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
|