ALIF TECHNOLOGIES LTD.

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

25/02/2425 February 2024 Application to strike the company off the register

View Document

14/02/2414 February 2024 Change of details for Mrs Tayyaba Almass as a person with significant control on 2023-10-10

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

10/10/2310 October 2023 Termination of appointment of Muhammad Fraz as a director on 2023-10-10

View Document

10/10/2310 October 2023 Appointment of Mrs Tayyaba Almass as a director on 2023-10-10

View Document

10/10/2310 October 2023 Director's details changed for Mrs Tayyaba Almass on 2023-10-10

View Document

10/10/2310 October 2023 Notification of Tayyaba Almass as a person with significant control on 2023-10-10

View Document

10/10/2310 October 2023 Cessation of Muhammad Fraz as a person with significant control on 2023-10-10

View Document

18/09/2318 September 2023 Micro company accounts made up to 2023-01-31

View Document

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

View Accounts

14/01/2314 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

27/09/2227 September 2022 Micro company accounts made up to 2022-01-31

View Document

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

View Accounts

17/01/2217 January 2022 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 8 8 Neath Drive SN15 1UU Chippenham SN15 1UU on 2022-01-17

View Document

17/01/2217 January 2022 Director's details changed for Mr Muhammad Fraz on 2022-01-17

View Document

17/01/2217 January 2022 Change of details for Mr Muhammad Fraz as a person with significant control on 2022-01-17

View Document

17/01/2217 January 2022 Registered office address changed from 8 8 Neath Drive SN15 1UU Chippenham SN15 1UU United Kingdom to 8 Neath Drive Chippeham SN15 1UU on 2022-01-17

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

04/01/214 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information