ALIGNED ASSETS HOLDCO LIMITED
Company Documents
Date | Description |
---|---|
31/01/2331 January 2023 | Final Gazette dissolved via voluntary strike-off |
31/01/2331 January 2023 | Final Gazette dissolved via voluntary strike-off |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
13/12/2213 December 2022 | Voluntary strike-off action has been suspended |
13/12/2213 December 2022 | Voluntary strike-off action has been suspended |
15/11/2215 November 2022 | First Gazette notice for voluntary strike-off |
15/11/2215 November 2022 | First Gazette notice for voluntary strike-off |
08/11/228 November 2022 | First Gazette notice for compulsory strike-off |
08/11/228 November 2022 | First Gazette notice for compulsory strike-off |
08/11/228 November 2022 | Application to strike the company off the register |
15/09/2215 September 2022 | Statement of capital on 2022-09-15 |
13/09/2213 September 2022 | Resolutions |
13/09/2213 September 2022 | |
13/09/2213 September 2022 | |
13/09/2213 September 2022 | Resolutions |
19/01/2219 January 2022 | Cessation of Andrew James Hird as a person with significant control on 2021-06-06 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-19 with updates |
19/01/2219 January 2022 | Notification of Idox Plc as a person with significant control on 2021-06-06 |
19/01/2219 January 2022 | Cessation of Dinesh Thanigasalam as a person with significant control on 2021-06-06 |
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 |
06/08/216 August 2021 | Total exemption full accounts made up to 2021-03-31 |
05/08/215 August 2021 | Current accounting period shortened from 2022-03-31 to 2021-10-31 |
22/06/2122 June 2021 | Termination of appointment of Dinesh Thanigasalam as a director on 2021-06-06 |
22/06/2122 June 2021 | Termination of appointment of Phillip John Gee as a director on 2021-06-06 |
22/06/2122 June 2021 | Termination of appointment of Carl Jonathan Nunn as a director on 2021-06-06 |
22/06/2122 June 2021 | Termination of appointment of Andrew James Hird as a director on 2021-06-06 |
21/06/2121 June 2021 | Appointment of Robert James Grubb as a director on 2021-06-06 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/12/203 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
06/12/196 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
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 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
17/12/1817 December 2018 | ADOPT ARTICLES 14/11/2018 |
17/12/1817 December 2018 | ARTICLES OF ASSOCIATION |
14/11/1814 November 2018 | SAIL ADDRESS CREATED |
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 |
09/10/189 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/09/1818 September 2018 | ADOPT ARTICLES 22/08/2018 |
23/04/1823 April 2018 | PREVEXT FROM 31/01/2018 TO 31/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/01/1827 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES |
18/05/1718 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 105771810003 |
18/05/1718 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 105771810004 |
03/05/173 May 2017 | 28/02/17 STATEMENT OF CAPITAL GBP 94.00 |
29/04/1729 April 2017 | 21/02/17 STATEMENT OF CAPITAL GBP 33.00 |
27/04/1727 April 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
27/04/1727 April 2017 | ADOPT ARTICLES 28/02/2017 |
26/04/1726 April 2017 | DIRECTOR APPOINTED MR PHILLIP JOHN GEE |
26/04/1726 April 2017 | DIRECTOR APPOINTED MR CARL JONATHAN NUNN |
08/03/178 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 105771810002 |
02/03/172 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 105771810001 |
23/01/1723 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ALIGNED ASSETS HOLDCO LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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