Advanced company searchLink opens in new window

ALI BABA VENTURES LTD.

Company number SC560290

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2020 TM01 Termination of appointment of Elbacklys Ltd as a director on 1 May 2020
06 Feb 2020 CS01 Confirmation statement made on 23 May 2019 with updates
04 Feb 2020 AD01 Registered office address changed from 100 C/O Hampton Legal Solicitors Crown Street Aberdeen AB11 6HJ United Kingdom to 14 Cedar Court Ashgrove Road Aberdeen AB25 3BJ on 4 February 2020
04 Feb 2020 AA Micro company accounts made up to 31 March 2019
28 Jun 2019 SOAS(A) Voluntary strike-off action has been suspended
28 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2019 DS01 Application to strike the company off the register
18 Jan 2019 AD01 Registered office address changed from 13 Bon Accord Square (C/O Hampton Legal) Aberdeen AB11 6DJ Scotland to 100 C/O Hampton Legal Solicitors Crown Street Aberdeen AB11 6HJ on 18 January 2019
17 Jan 2019 AA Micro company accounts made up to 31 March 2018
24 May 2018 CS01 Confirmation statement made on 23 May 2018 with updates
19 Dec 2017 AP02 Appointment of Elbacklys Ltd as a director on 19 December 2017
19 Dec 2017 TM01 Termination of appointment of Rodyna Mohamed Hany Mohamed Zaky Eleleamy as a director on 19 December 2017
02 Oct 2017 AP01 Appointment of Mrs Rodyna Mohamed Hany Mohamed Zaky Eleleamy as a director on 21 September 2017
24 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
15 May 2017 TM01 Termination of appointment of Ismail Nasry Hamdan Mahmoud as a director on 15 May 2017
13 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-13
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted