Advanced company searchLink opens in new window

ALOCASIA LIMITED

Company number 04582906

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2016 4.68 Liquidators' statement of receipts and payments to 9 September 2016
05 Oct 2016 4.72 Return of final meeting in a creditors' voluntary winding up
06 Apr 2016 4.40 Notice of ceasing to act as a voluntary liquidator
06 Apr 2016 4.68 Liquidators' statement of receipts and payments to 24 March 2016
28 Jan 2016 4.68 Liquidators' statement of receipts and payments to 28 November 2015
30 Jan 2015 4.68 Liquidators' statement of receipts and payments to 28 November 2014
30 Jan 2014 4.68 Liquidators' statement of receipts and payments to 28 November 2013
22 Aug 2013 AD01 Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 22 August 2013
16 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Apr 2013 600 Appointment of a voluntary liquidator
11 Apr 2013 4.68 Liquidators' statement of receipts and payments to 28 November 2012
09 Dec 2011 AD01 Registered office address changed from Mcr 43-45 Portman Square London W1H 6LY on 9 December 2011
06 Dec 2011 4.20 Statement of affairs with form 4.19
06 Dec 2011 600 Appointment of a voluntary liquidator
15 Nov 2011 AD01 Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR on 15 November 2011
03 May 2011 AA Full accounts made up to 31 July 2010
31 Mar 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
Statement of capital on 2011-03-31
  • GBP 50,001
14 Dec 2010 CH01 Director's details changed for Mr Mark Howard Gershinson on 12 October 2010
30 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
15 Apr 2010 AA Full accounts made up to 31 July 2009
27 Jan 2010 CH03 Secretary's details changed for Mark David Thompson on 1 October 2009
16 Jan 2010 CH01 Director's details changed for Ivor Spiro on 1 October 2009
16 Jan 2010 CH01 Director's details changed for Mr Mark Howard Gershinson on 1 October 2009
16 Jan 2010 CH03 Secretary's details changed for Mark David Thompson on 1 October 2009