ALIF (NO.1) GP LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewSatisfaction of charge 119898950002 in full

View Document

15/08/2515 August 2025 NewRegistration of charge 119898950005, created on 2025-08-07

View Document

15/08/2515 August 2025 NewSatisfaction of charge 119898950001 in full

View Document

11/08/2511 August 2025 NewRegistration of charge 119898950004, created on 2025-08-07

View Document

08/08/258 August 2025 NewRegistration of charge 119898950003, created on 2025-08-08

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

07/05/257 May 2025 Change of details for Ara Europe Gp Holdco Limited as a person with significant control on 2024-06-14

View Document

08/01/258 January 2025

View Document

08/01/258 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

08/01/258 January 2025

View Document

08/01/258 January 2025

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

06/08/246 August 2024 Termination of appointment of Timothy Geoffrey Thorp as a director on 2024-07-31

View Document

20/05/2420 May 2024 Director's details changed for Mr Stuart Nicholas Jackson on 2024-05-09

View Document

20/05/2420 May 2024 Change of details for Ara Europe Gp Holdco Limited as a person with significant control on 2024-05-09

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

13/02/2413 February 2024 Full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

12/05/2312 May 2023 Full accounts made up to 2021-12-31

View Document

24/03/2324 March 2023 Compulsory strike-off action has been discontinued

View Document

24/03/2324 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

09/05/229 May 2022 Director's details changed for Mr David Christopher Hudson on 2022-03-02

View Document

09/05/229 May 2022 Director's details changed for Mr Timothy Geoffrey Thorp on 2022-03-02

View Document

09/05/229 May 2022 Director's details changed for Mr Keith David Butcher on 2022-03-02

View Document

02/03/222 March 2022 Registered office address changed from Level 7 One Bartholomew Close Barts Square London EC1A 7BL United Kingdom to 10 Cork Street London W1S 3LW on 2022-03-02

View Document

25/02/2225 February 2022 Certificate of change of name

View Document

15/02/2215 February 2022 Notification of Ara Europe Gp Holdco Limited as a person with significant control on 2021-12-07

View Document

15/02/2215 February 2022 Cessation of Infrared Capital Partners (Holdco) Limited as a person with significant control on 2021-12-07

View Document

04/02/224 February 2022 Termination of appointment of Emily Mendes as a secretary on 2022-02-04

View Document

04/02/224 February 2022 Appointment of Iq Eq Secretaries (Uk) Limited as a secretary on 2022-02-04

View Document

14/06/2114 June 2021 Full accounts made up to 2020-12-31

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUXTABLE

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, DIRECTOR STUART JACKSON

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DAVID BUTCHER / 01/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART NICHOLAS JACKSON / 01/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GEOFFREY THORP / 01/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL GILL / 01/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER HUDSON / 01/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HUXTABLE / 01/07/2020

View Document

15/07/2015 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS EMILY MENDES / 01/07/2020

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / INFRARED CAPITAL PARTNERS (HOLDCO) LIMITED / 01/07/2020

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 12 CHARLES II STREET LONDON SW1Y 4QU UNITED KINGDOM

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

17/04/2017 April 2020 ALTER ARTICLES 16/03/2020

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER HUDSON / 16/03/2020

View Document

17/04/2017 April 2020 ARTICLES OF ASSOCIATION

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR DAVID CHRISTOPHER HUDSON

View Document

23/03/2023 March 2020 PREVSHO FROM 31/05/2020 TO 31/12/2019

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED STUART NICHOLAS JACKSON

View Document

03/01/203 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DAVID BUTCHER / 31/10/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/11/1926 November 2019 COMPANY NAME CHANGED IULIF ACORN GP LIMITED CERTIFICATE ISSUED ON 26/11/19

View Document

10/05/1910 May 2019 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