- Company Overview for ALISOR 2 LIMITED (07464143)
- Filing history for ALISOR 2 LIMITED (07464143)
- People for ALISOR 2 LIMITED (07464143)
- More for ALISOR 2 LIMITED (07464143)
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 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2016 | CH01 | Director's details changed for Fergal Dunne on 14 January 2016 | |
08 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
12 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Jan 2013 | CH01 | Director's details changed for Fergal Dunne on 30 January 2013 | |
10 Dec 2012 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
14 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Jan 2012 | CH01 | Director's details changed for Fergal Dunne on 30 December 2011 | |
10 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Dec 2011 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
26 Jan 2011 | CH01 | Director's details changed for Fergal Dunne on 26 January 2011 | |
21 Dec 2010 | AA01 | Current accounting period shortened from 31 December 2011 to 31 March 2011 | |
21 Dec 2010 | AD01 | Registered office address changed from 16 Cavendish Court Chester CH4 7LJ United Kingdom on 21 December 2010 | |
08 Dec 2010 | NEWINC | Incorporation |