ALICIA PROPERTIES LIMITED

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2214 May 2022 Voluntary strike-off action has been suspended

View Document

14/05/2214 May 2022 Voluntary strike-off action has been suspended

View Document

04/02/224 February 2022 Previous accounting period shortened from 2022-07-31 to 2022-01-31

View Document

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

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/03/2126 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/02/2011 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

25/10/1725 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/09/2017

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCOISE RENEE LHOMME

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/03/1722 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM ASCOT HOUSE 2 WOODBERRY GROVE LONDON N12 0FB

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/12/152 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR AXEL WEND

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED FRANCOISE RENEE LHOMME

View Document

03/11/153 November 2015 DISS40 (DISS40(SOAD))

View Document

02/11/152 November 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

27/10/1527 October 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/06/1511 June 2015 APPOINTMENT TERMINATED, SECRETARY CORPORATE SECRETARIES LIMITED

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/07/142 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

02/06/142 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATE SECRETARIES LIMITED / 01/04/2014

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 4TH FLOOR LAWFORD HOUSE, ALBERT PLACE LONDON N3 1RL

View Document

09/10/139 October 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/08/1215 August 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/04/1211 April 2012 DIRECTOR APPOINTED AXEL WEND

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALAIN LORANG

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/07/1120 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/07/1012 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 July 2006

View Document

16/07/0816 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

08/07/058 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 DELIVERY EXT'D 3 MTH 31/07/04

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

07/07/047 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

20/08/0320 August 2003 REGISTERED OFFICE CHANGED ON 20/08/03 FROM: 12 THE SHRUBBERIES GEORGE LANE LONDON E18 1BD

View Document

13/08/0313 August 2003 SECRETARY RESIGNED

View Document

13/08/0313 August 2003 NEW SECRETARY APPOINTED

View Document

13/07/0313 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 DELIVERY EXT'D 3 MTH 31/07/02

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 RETURN MADE UP TO 02/07/00; NO CHANGE OF MEMBERS

View Document

20/02/0320 February 2003 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 RETURN MADE UP TO 02/07/02; NO CHANGE OF MEMBERS

View Document

20/02/0320 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

20/02/0320 February 2003 REGISTERED OFFICE CHANGED ON 20/02/03 FROM: SOMERVILLE HOUSE MNI 20-22 HARBORNE ROAD EDGBASTON SHOPPING CENTRE BIRMINGHAM B15 3AA

View Document

20/02/0320 February 2003 SECRETARY RESIGNED

View Document

20/02/0320 February 2003 NEW SECRETARY APPOINTED

View Document

20/02/0320 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/99

View Document

19/02/0319 February 2003 COMPANY NAME CHANGED ALICIA LIMITED CERTIFICATE ISSUED ON 19/02/03

View Document

19/02/0319 February 2003 ORDER OF COURT - RESTORATION 18/02/03

View Document

10/04/0110 April 2001 STRUCK OFF AND DISSOLVED

View Document

19/12/0019 December 2000 FIRST GAZETTE

View Document

09/12/999 December 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 REGISTERED OFFICE CHANGED ON 31/12/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 NEW SECRETARY APPOINTED

View Document

09/07/989 July 1998 DIRECTOR RESIGNED

View Document

09/07/989 July 1998 SECRETARY RESIGNED

View Document

02/07/982 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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