ALTOF & LYALL LIMITED
Company Documents
Date | Description |
---|---|
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
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 |
19/09/2319 September 2023 | Confirmation statement made on 2023-09-04 with no updates |
04/04/234 April 2023 | Accounts for a dormant company made up to 2022-06-30 |
31/03/2331 March 2023 | Compulsory strike-off action has been discontinued |
31/03/2331 March 2023 | Compulsory strike-off action has been discontinued |
30/03/2330 March 2023 | Confirmation statement made on 2022-09-04 with updates |
09/03/239 March 2023 | Compulsory strike-off action has been suspended |
09/03/239 March 2023 | Compulsory strike-off action has been suspended |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
09/12/229 December 2022 | Compulsory strike-off action has been discontinued |
09/12/229 December 2022 | Director's details changed for Mr Aly Hayat Khan on 2022-12-01 |
09/12/229 December 2022 | Compulsory strike-off action has been discontinued |
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 |
08/12/228 December 2022 | Total exemption full accounts made up to 2021-06-30 |
09/05/229 May 2022 | Confirmation statement made on 2021-09-04 with updates |
31/03/2231 March 2022 | Compulsory strike-off action has been discontinued |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
13/05/2013 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
24/02/2024 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALY HAYAT KHAN / 01/12/2019 |
07/12/197 December 2019 | DISS40 (DISS40(SOAD)) |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES |
06/12/196 December 2019 | REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 100 HIGH STREET ETON WINDSOR BERKSHIRE SL4 6AG |
26/11/1926 November 2019 | FIRST GAZETTE |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/03/1914 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES |
09/08/189 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALY HAYAT KHAN / 01/07/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
16/04/1816 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALY HAYAT KHAN / 09/04/2018 |
13/04/1813 April 2018 | REGISTERED OFFICE CHANGED ON 13/04/2018 FROM SUITE 2 5 PERCY STREET LONDON W1T 1DG |
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 |
18/08/1718 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALY HAYAT KHAN / 10/08/2017 |
02/06/172 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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