- Company Overview for ALLIANCE PREMIER LTD (07412909)
- Filing history for ALLIANCE PREMIER LTD (07412909)
- People for ALLIANCE PREMIER LTD (07412909)
- Insolvency for ALLIANCE PREMIER LTD (07412909)
- More for ALLIANCE PREMIER LTD (07412909)
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) |
---|---|---|---|
20 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Oct 2021 | WU15 | Notice of final account prior to dissolution | |
01 Oct 2020 | AD01 | Registered office address changed from Greg's Building 1 Booth Street Manchester M2 4DU to Greg's Building 1 Booth Street Manchester M2 4DL on 1 October 2020 | |
01 Oct 2020 | AD01 | Registered office address changed from 20-22 Station Road Edgware Middlesex HA8 7AB England to Greg's Building 1 Booth Street Manchester M2 4DU on 1 October 2020 | |
21 Sep 2020 | WU04 | Appointment of a liquidator | |
14 Jul 2020 | COCOMP | Order of court to wind up | |
29 Aug 2019 | CS01 | Confirmation statement made on 30 July 2019 with no updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 31 October 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 30 July 2018 with no updates | |
18 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
27 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
30 Jun 2017 | PSC01 | Notification of Mohammad Reza Kanji as a person with significant control on 29 June 2017 | |
30 Jun 2017 | PSC07 | Cessation of Malek Taj Kanji as a person with significant control on 29 June 2017 | |
30 Jun 2017 | TM02 | Termination of appointment of Mohammad Kanji as a secretary on 29 June 2017 | |
30 Jun 2017 | AP01 | Appointment of Mr Mohammad Reza Kanji as a director on 29 June 2017 | |
30 Jun 2017 | TM01 | Termination of appointment of Malek Taj Kanji as a director on 29 June 2017 | |
15 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
26 Jul 2016 | AD01 | Registered office address changed from Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY to 20-22 Station Road Edgware Middlesex HA8 7AB on 26 July 2016 | |
11 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
01 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
30 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
30 Oct 2014 | AD01 | Registered office address changed from 414 Premier House 112 Station Road Edgware HA8 7BJ United Kingdom to Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY on 30 October 2014 |