Advanced company searchLink opens in new window

ALIZE LOWER TOPCO LIMITED

Company number 09224993

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 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
06 May 2021 LIQ13 Return of final meeting in a members' voluntary winding up
04 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 15 December 2020
29 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with updates
31 Dec 2019 AD01 Registered office address changed from No. 1 Colmore Square Birmingham B4 6AA England to Deloitte Llp 1 City Square Leeds LS1 2AL on 31 December 2019
30 Dec 2019 LIQ01 Declaration of solvency
30 Dec 2019 600 Appointment of a voluntary liquidator
30 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-16
12 Dec 2019 SH20 Statement by Directors
12 Dec 2019 SH19 Statement of capital on 12 December 2019
  • EUR 0.01
12 Dec 2019 CAP-SS Solvency Statement dated 10/12/19
12 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 10/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
28 Nov 2019 TM01 Termination of appointment of Jean-Jacques Mathieu Lafont as a director on 26 November 2019
28 Nov 2019 TM01 Termination of appointment of Alistair Stuart Brown as a director on 16 November 2019
28 Nov 2019 AP01 Appointment of Mr John Frederick Coombes as a director on 26 November 2019
09 Oct 2019 AA Full accounts made up to 31 December 2018
01 Oct 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
02 Oct 2018 CS01 Confirmation statement made on 18 September 2018 with updates
25 Sep 2018 AA Full accounts made up to 31 December 2017
18 Jul 2018 SH01 Statement of capital following an allotment of shares on 31 May 2018
  • EUR 1.01
02 Jul 2018 CH01 Director's details changed for Mr Jean-Jacques Mathieu Lafont on 2 July 2018
02 Jul 2018 AD01 Registered office address changed from 90 Chancery Lane London WC2A 1EU to No. 1 Colmore Square Birmingham B4 6AA on 2 July 2018
02 Jul 2018 CH01 Director's details changed for Alistair Stuart Brown on 2 July 2018
16 Nov 2017 TM01 Termination of appointment of Raphael Maurice Charles Vital De Botton as a director on 2 November 2017
16 Nov 2017 TM01 Termination of appointment of Lionel Yves Assant as a director on 2 November 2017