ALAR LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Voluntary strike-off action has been suspended |
07/08/257 August 2025 New | Voluntary strike-off action has been suspended |
22/07/2522 July 2025 New | First Gazette notice for voluntary strike-off |
22/07/2522 July 2025 New | First Gazette notice for voluntary strike-off |
10/07/2510 July 2025 | Application to strike the company off the register |
03/05/253 May 2025 | Compulsory strike-off action has been discontinued |
03/05/253 May 2025 | Compulsory strike-off action has been discontinued |
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-08-31 |
16/10/2416 October 2024 | Compulsory strike-off action has been suspended |
16/10/2416 October 2024 | Compulsory strike-off action has been suspended |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
20/04/2420 April 2024 | Compulsory strike-off action has been discontinued |
20/04/2420 April 2024 | Compulsory strike-off action has been discontinued |
18/04/2418 April 2024 | Total exemption full accounts made up to 2023-08-31 |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
03/03/233 March 2023 | Total exemption full accounts made up to 2022-08-31 |
17/02/2317 February 2023 | Confirmation statement made on 2022-12-16 with no updates |
14/10/2214 October 2022 | Registered office address changed from 90 High Street Cranfield Bedford Bedfoedshire MK43 0DG England to 38 Salmon Street London NW9 8PU on 2022-10-14 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
27/04/2227 April 2022 | Total exemption full accounts made up to 2021-08-31 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-16 with updates |
14/12/2114 December 2021 | Registered office address changed from Greenhill House, Suite B 184 Station Road Harrow HA1 2RH England to 90 High Street Cranfield Bedford Bedfoedshire MK43 0DG on 2021-12-14 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
17/07/2117 July 2021 | Termination of appointment of Nasir Mohammed Abdul Fattah as a director on 2021-07-12 |
17/07/2117 July 2021 | Cessation of Nasir Mohammed Abdul Fattah as a person with significant control on 2021-07-12 |
17/07/2117 July 2021 | Confirmation statement made on 2021-06-23 with updates |
28/04/2128 April 2021 | 31/08/20 TOTAL EXEMPTION FULL |
09/11/209 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NASIR MOHAMMED ABDUL FATTAH / 09/11/2020 |
09/11/209 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NASIR MOHAMMED ABDUL FATTAH |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
10/07/2010 July 2020 | REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 38 SALMON STREET LONDON NW9 8PU UNITED KINGDOM |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES |
15/06/2015 June 2020 | APPOINTMENT TERMINATED, DIRECTOR MERIM NASSIB |
13/09/1913 September 2019 | CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES |
09/09/199 September 2019 | CESSATION OF NASIR MOHAMMED ABDUL FATTAH AS A PSC |
09/09/199 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIM NASSIB |
14/08/1914 August 2019 | CESSATION OF MERIM NASSIB AS A PSC |
14/08/1914 August 2019 | DIRECTOR APPOINTED MISS MARIM NASSIB |
06/08/196 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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