- Company Overview for ALAGOLD INVESTMENTS LIMITED (NI030250)
- Filing history for ALAGOLD INVESTMENTS LIMITED (NI030250)
- People for ALAGOLD INVESTMENTS LIMITED (NI030250)
- Charges for ALAGOLD INVESTMENTS LIMITED (NI030250)
- Insolvency for ALAGOLD INVESTMENTS LIMITED (NI030250)
- More for ALAGOLD INVESTMENTS LIMITED (NI030250)
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) |
---|---|---|---|
18 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jun 2021 | 4.69(NI) | Statement of receipts and payments to 20 May 2021 | |
18 Jun 2021 | 4.72(NI) | Return of final meeting in a members' voluntary winding up | |
15 Apr 2021 | 4.69(NI) | Statement of receipts and payments to 9 March 2021 | |
19 Mar 2020 | AD01 | Registered office address changed from 9 Swm Accountancy Services Ltd Upper Crescent Belfast BT7 1NT Northern Ireland to 27 College Gardens Belfast BT9 6BS on 19 March 2020 | |
19 Mar 2020 | 4.71(NI) | Declaration of solvency | |
19 Mar 2020 | VL1 | Appointment of a liquidator | |
19 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
10 May 2019 | AD01 | Registered office address changed from S. Mc Ferran 9 Upper Cresent Belfast BT7 1NT to 9 Swm Accountancy Services Ltd Upper Crescent Belfast BT7 1NT on 10 May 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
01 Mar 2019 | MR04 | Satisfaction of charge 4 in full | |
27 Feb 2019 | MR04 | Satisfaction of charge 7 in full | |
27 Feb 2019 | MR04 | Satisfaction of charge 6 in full | |
20 Feb 2019 | MR04 | Satisfaction of charge 5 in full | |
13 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
20 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
12 May 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Apr 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
25 Apr 2016 | TM01 | Termination of appointment of Marcus Magnier as a director on 21 April 2015 | |
25 Apr 2016 | TM02 | Termination of appointment of Marcus Magnier as a secretary on 21 April 2015 | |
06 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Apr 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|