- Company Overview for ALLIANCEHANGERS(UK) LTD (09752085)
- Filing history for ALLIANCEHANGERS(UK) LTD (09752085)
- People for ALLIANCEHANGERS(UK) LTD (09752085)
- More for ALLIANCEHANGERS(UK) LTD (09752085)
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) |
---|---|---|---|
09 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2018 | TM01 | Termination of appointment of Natalie Ann Darby as a director on 1 December 2018 | |
14 Dec 2018 | AD01 | Registered office address changed from 22 Oakleigh Drive Croxley Green Rickmansworth Hertfordshire WD3 3EF England to 22, Nelson Road, Bognor Regis Nelson Road Bognor Regis PO21 2RZ on 14 December 2018 | |
15 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Sep 2018 | CS01 | Confirmation statement made on 26 August 2018 with no updates | |
11 Sep 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2017 | CS01 | Confirmation statement made on 26 August 2017 with no updates | |
02 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
25 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
15 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-27
|