ALITH VORE CONSULTING LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved following liquidation

View Document

29/10/2429 October 2024 Final Gazette dissolved following liquidation

View Document

29/07/2429 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

18/10/2318 October 2023 Statement of affairs

View Document

16/10/2316 October 2023 Registered office address changed from Bayar Hughes & Co, 238 Green Lane London SE9 3TL United Kingdom to C/O Neum Insolvency Suite 9 Amba House 15 College Road Harrow Middlesex HA1 1BA on 2023-10-16

View Document

16/10/2316 October 2023 Resolutions

View Document

16/10/2316 October 2023 Appointment of a voluntary liquidator

View Document

16/10/2316 October 2023 Resolutions

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-03 with no updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

01/04/211 April 2021 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

20/02/2020 February 2020 30/09/18 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN CHRISTINA COWLEY / 25/10/2019

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM BARNES ROFFE LLP BROOKE BUSINESS CENTRE 3 COWLEY MILL ROAD UXBRIDGE UB8 2FX ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/08/1916 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109484520002

View Document

18/06/1918 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109484520001

View Document

05/06/195 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

31/12/1831 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109484520001

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/09/189 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

03/10/173 October 2017 CESSATION OF NORMAN HENRI BURDEN AS A PSC

View Document

03/10/173 October 2017 CESSATION OF NORMAN HENRI BURDEN AS A PSC

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR NORMAN BURDEN

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MS GILLIAN CHRISTINA COWLEY

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN CHRISTINA COWLEY

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN CHRISTINA COWLEY

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM UPLANDS LODGE POND ROAD WOKING SURREY GU22 0JT UNITED KINGDOM

View Document

06/09/176 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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