ALIUS PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Micro company accounts made up to 2024-01-31

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

28/05/2528 May 2025 Confirmation statement made on 2024-07-23 with no updates

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-01-31

View Document

11/01/2411 January 2024 Compulsory strike-off action has been suspended

View Document

11/01/2411 January 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

21/10/2321 October 2023 Compulsory strike-off action has been discontinued

View Document

21/10/2321 October 2023 Compulsory strike-off action has been discontinued

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

15/11/2215 November 2022 Compulsory strike-off action has been discontinued

View Document

14/11/2214 November 2022 Micro company accounts made up to 2022-01-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-07-23 with updates

View Document

22/10/2222 October 2022 Compulsory strike-off action has been suspended

View Document

22/10/2222 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/07/2024 July 2020 COMPANY NAME CHANGED ALIUS EV SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/07/20

View Document

23/07/2023 July 2020 PSC'S CHANGE OF PARTICULARS / MR MUHAMMED KHAN / 20/07/2020

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

23/07/2023 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL USAMA UPPAL

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MR USAMA HANEEF UPPAL

View Document

15/05/2015 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

24/02/2024 February 2020 COMPANY NAME CHANGED ZENITH AUTOMOBILES LTD CERTIFICATE ISSUED ON 24/02/20

View Document

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM 39 THORNCLIFFE ROAD ST DIALS CWMBRAN NP44 4AA UNITED KINGDOM

View Document

14/02/2014 February 2020 27/01/20 STATEMENT OF CAPITAL GBP 1000

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/04/1912 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

14/03/1914 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MUHAMMED KHAN / 14/03/2019

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMED KHAN / 14/03/2019

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MR MUHAMMED KHAN / 14/03/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

07/06/187 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

04/01/174 January 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
Recently Viewed
  • DYNAMIC SOILS LIMITED


  • 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