Advanced company searchLink opens in new window

ALLIANCE INTERNATIONAL UNIVARSITY

Company number 08286431

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)
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