ALIGNED ASSETS HOLDCO LIMITED

Company Documents

DateDescription
31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 Application to strike the company off the register

View Document

15/09/2215 September 2022 Statement of capital on 2022-09-15

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022

View Document

13/09/2213 September 2022

View Document

13/09/2213 September 2022 Resolutions

View Document

19/01/2219 January 2022 Cessation of Andrew James Hird as a person with significant control on 2021-06-06

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

19/01/2219 January 2022 Notification of Idox Plc as a person with significant control on 2021-06-06

View Document

19/01/2219 January 2022 Cessation of Dinesh Thanigasalam as a person with significant control on 2021-06-06

View Document

29/10/2129 October 2021 Registered office address changed from Unit 5 Woking 8 Forsyth Road Woking GU21 5SB England to 2nd Floor, Waterside 1310 Arlington Business Park Theale Reading RG7 4SA on 2021-10-29

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Current accounting period shortened from 2022-03-31 to 2021-10-31

View Document

22/06/2122 June 2021 Termination of appointment of Dinesh Thanigasalam as a director on 2021-06-06

View Document

22/06/2122 June 2021 Termination of appointment of Phillip John Gee as a director on 2021-06-06

View Document

22/06/2122 June 2021 Termination of appointment of Carl Jonathan Nunn as a director on 2021-06-06

View Document

22/06/2122 June 2021 Termination of appointment of Andrew James Hird as a director on 2021-06-06

View Document

21/06/2121 June 2021 Appointment of Robert James Grubb as a director on 2021-06-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/12/203 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM UNIT 5 RIVER COURT, ALBERT DRIVE SHEERWATER WOKING SURREY GU21 5RP UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

17/12/1817 December 2018 ADOPT ARTICLES 14/11/2018

View Document

17/12/1817 December 2018 ARTICLES OF ASSOCIATION

View Document

14/11/1814 November 2018 SAIL ADDRESS CREATED

View Document

14/11/1814 November 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

09/10/189 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 ADOPT ARTICLES 22/08/2018

View Document

23/04/1823 April 2018 PREVEXT FROM 31/01/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

18/05/1718 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105771810003

View Document

18/05/1718 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105771810004

View Document

03/05/173 May 2017 28/02/17 STATEMENT OF CAPITAL GBP 94.00

View Document

29/04/1729 April 2017 21/02/17 STATEMENT OF CAPITAL GBP 33.00

View Document

27/04/1727 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/04/1727 April 2017 ADOPT ARTICLES 28/02/2017

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR PHILLIP JOHN GEE

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR CARL JONATHAN NUNN

View Document

08/03/178 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105771810002

View Document

02/03/172 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105771810001

View Document

23/01/1723 January 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