ALIF (NO.2) NOMINEE 2 LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewResolutions

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

23/10/2423 October 2024 Registered office address changed from 10 Cork Street London W1S 3LW United Kingdom to Ferguson House 15 Marylebone Road London NW1 5JD on 2024-10-23

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/08/2427 August 2024 Termination of appointment of Timothy Geoffrey Thorp as a director on 2024-07-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

18/02/2218 February 2022 Certificate of change of name

View Document

02/02/222 February 2022 Registered office address changed from Level 7 One Bartholomew Close Barts Square London EC1A 7BL England to 10 Cork Street London W1S 3LW on 2022-02-02

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

24/12/2124 December 2021 Notification of Ara Europe Gp Holdco Limited as a person with significant control on 2021-12-07

View Document

24/12/2124 December 2021 Cessation of Infrared Capital Partners (Holdco) Limited as a person with significant control on 2021-12-07

View Document

20/12/2120 December 2021 Termination of appointment of Emily Mendes as a secretary on 2021-12-07

View Document

23/04/2123 April 2021 DIRECTOR APPOINTED MR DAVID CHRISTOPHER HUDSON

View Document

29/03/2129 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130978220001

View Document

23/12/2023 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company