Advanced company searchLink opens in new window

ALICE ART IMPORT & SERVICES LIMITED

Company number 09104994

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2020 DS01 Application to strike the company off the register
16 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
05 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
07 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
28 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
08 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
08 Sep 2017 CH01 Director's details changed for Ms Sabine Lafon on 31 August 2017
08 Sep 2017 CH01 Director's details changed for Mr Benoit Lafon on 31 August 2017
08 Sep 2017 PSC04 Change of details for Mr Benoit Jean Lafon as a person with significant control on 31 August 2017
07 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
07 Jul 2017 PSC01 Notification of Benoit Jean Lafon as a person with significant control on 6 April 2016
15 May 2017 AD01 Registered office address changed from International House 124 Cromwell Road London SW7 4ET to 142 Cromwell Road London SW7 4EF on 15 May 2017
22 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
22 Oct 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-10-22
  • GBP 100
01 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
23 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
26 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-26
  • GBP 100