ALTOF & LYALL LIMITED

Company Documents

DateDescription
12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

23/02/2423 February 2024 Registered office address changed to PO Box 4385, 10801158 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-23

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

04/04/234 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

30/03/2330 March 2023 Confirmation statement made on 2022-09-04 with updates

View Document

09/03/239 March 2023 Compulsory strike-off action has been suspended

View Document

09/03/239 March 2023 Compulsory strike-off action has been suspended

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

09/12/229 December 2022 Director's details changed for Mr Aly Hayat Khan on 2022-12-01

View Document

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

View Document

09/12/229 December 2022 Registered office address changed from 212-214 Farnham Road Berkshire Slough SL1 4XE England to 85 Great Portland Street First Floor London W1W 7LT on 2022-12-09

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2021-06-30

View Document

09/05/229 May 2022 Confirmation statement made on 2021-09-04 with updates

View Document

31/03/2231 March 2022 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/05/2013 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALY HAYAT KHAN / 01/12/2019

View Document

07/12/197 December 2019 DISS40 (DISS40(SOAD))

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 100 HIGH STREET ETON WINDSOR BERKSHIRE SL4 6AG

View Document

26/11/1926 November 2019 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALY HAYAT KHAN / 01/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALY HAYAT KHAN / 09/04/2018

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM SUITE 2 5 PERCY STREET LONDON W1T 1DG

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM WEST END HOUSE WEST END LANE STOKE POGES SLOUGH SL2 4NE UNITED KINGDOM

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALY HAYAT KHAN / 10/08/2017

View Document

02/06/172 June 2017 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