- Company Overview for ALLIANCE INTERNATIONAL UNIVARSITY (08286431)
- Filing history for ALLIANCE INTERNATIONAL UNIVARSITY (08286431)
- People for ALLIANCE INTERNATIONAL UNIVARSITY (08286431)
- More for ALLIANCE INTERNATIONAL UNIVARSITY (08286431)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
29 Nov 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
12 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
10 Jan 2020 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
15 Oct 2019 | AP01 | Appointment of Dr. Teresa Ann Kinina as a director on 10 October 2019 | |
15 Oct 2019 | AP01 | Appointment of Miss Elizabeth Nyambura Kinina as a director on 10 October 2019 | |
30 Sep 2019 | AP03 | Appointment of Dr. Teresa Ann Kinina as a secretary on 30 September 2019 | |
31 Jul 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
22 Jan 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
18 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
08 Sep 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
10 Feb 2016 | TM02 | Termination of appointment of Teresa Ann Kinina as a secretary on 26 January 2016 | |
14 Dec 2015 | AR01 | Annual return made up to 8 November 2015 no member list | |
14 Dec 2015 | CH01 | Director's details changed for Prof Peter Mwaura Kinina on 1 May 2015 | |
13 Dec 2015 | CH03 | Secretary's details changed for Dr Teresa Ann Kinina on 1 May 2015 | |
13 Dec 2015 | AD01 | Registered office address changed from 19 Quarry Road Selly Oak Birmingham West Midlands B29 5NY England to 19 Quarry Road Selly Oak Birmingham West Midlands B29 5NY on 13 December 2015 | |
13 Dec 2015 | AD01 | Registered office address changed from 42 Kingswood House 6 Kimpton Close Birmingham West Midlands B14 5TF to 19 Quarry Road Selly Oak Birmingham West Midlands B29 5NY on 13 December 2015 |