- Company Overview for ALLIANCE INVESTMENT GROUP LIMITED (12724070)
- Filing history for ALLIANCE INVESTMENT GROUP LIMITED (12724070)
- People for ALLIANCE INVESTMENT GROUP LIMITED (12724070)
- More for ALLIANCE INVESTMENT GROUP LIMITED (12724070)
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) |
---|---|---|---|
11 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jan 2023 | DS01 | Application to strike the company off the register | |
11 Nov 2022 | CS01 | Confirmation statement made on 28 October 2022 with updates | |
03 Feb 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
16 Nov 2021 | AD01 | Registered office address changed from Nantwich Court Hospital Street Nantwich Cheshire CW5 5RH England to Scott House Westmere Drive Crewe Cheshire CW1 6ZG on 16 November 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 28 October 2021 with no updates | |
19 Jan 2021 | PSC05 | Change of details for Gms Investment Group Limited as a person with significant control on 23 November 2020 | |
19 Jan 2021 | PSC07 | Cessation of Kevin Catterall as a person with significant control on 23 November 2020 | |
09 Nov 2020 | AD01 | Registered office address changed from Unit 4 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF United Kingdom to Nantwich Court Hospital Street Nantwich Cheshire CW5 5RH on 9 November 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 28 October 2020 with updates | |
28 Oct 2020 | PSC01 | Notification of Kevin Catterall as a person with significant control on 14 October 2020 | |
28 Oct 2020 | PSC07 | Cessation of Coin Investment Group Limited as a person with significant control on 14 October 2020 | |
06 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-06
|