ALLIANCE CONNECT SOLUTIONS LTD
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 |
15/11/2215 November 2022 | First Gazette notice for voluntary strike-off |
15/11/2215 November 2022 | First Gazette notice for voluntary strike-off |
02/11/222 November 2022 | Application to strike the company off the register |
02/03/222 March 2022 | Director's details changed for Mr Sohail Sikander on 2022-03-02 |
02/03/222 March 2022 | Registered office address changed from 26 & 27 Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ England to 26 & 27 Regent House Princes Court Beam Heath Way Nantwich CW5 6PQ on 2022-03-02 |
29/11/2129 November 2021 | Confirmation statement made on 2021-11-29 with updates |
29/11/2129 November 2021 | Notification of Sohail Sikander as a person with significant control on 2021-10-15 |
29/11/2129 November 2021 | Director's details changed for Mr Sohail Sikander on 2021-11-24 |
29/11/2129 November 2021 | Withdrawal of a person with significant control statement on 2021-11-29 |
25/11/2125 November 2021 | Termination of appointment of Adrian Giuseppe Moscati as a director on 2021-11-24 |
25/11/2125 November 2021 | Registered office address changed from 41 Rushton Road Stoke-on-Trent Staffordshire ST6 2HW England to 26 & 27 Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ on 2021-11-25 |
02/11/212 November 2021 | Registered office address changed from 47 Victoria Centre Crewe Cheshire CW1 2PU England to 41 Rushton Road Stoke-on-Trent Staffordshire ST6 2HW on 2021-11-02 |
14/10/2114 October 2021 | Incorporation |
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