Advanced company searchLink opens in new window

ALIGNED ASSETS LIMITED

Company number 04610724

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)
19 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2023 AD01 Registered office address changed from Unit 5, Woking 8 Forsyth Road Woking Surrey GU21 5SB United Kingdom to Unit 5, Woking 8 Forsyth Road Woking Surrey GU21 5SB on 1 August 2023
01 Aug 2023 AD01 Registered office address changed from 2nd Floor, Waterside 1310 Arlington Business Park Theale Reading RG7 4SA England to Unit 5, Woking 8 Forsyth Road Woking Surrey GU21 5SB on 1 August 2023
13 Dec 2022 SOAS(A) Voluntary strike-off action has been suspended
05 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
15 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2022 DS01 Application to strike the company off the register
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2022 SH19 Statement of capital on 15 September 2022
  • GBP 8,328
13 Sep 2022 SH20 Statement by Directors
13 Sep 2022 CAP-SS Solvency Statement dated 12/09/22
13 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 12/09/2022
24 Mar 2022 AP01 Appointment of Mr Anoop Kang as a director on 16 March 2022
03 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
29 Oct 2021 AD01 Registered office address changed from Unit 5 Woking 8 Forsyth Road Woking GU21 5SB England to 2nd Floor, Waterside 1310 Arlington Business Park Theale Reading RG7 4SA on 29 October 2021
06 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
05 Aug 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 October 2021
22 Jun 2021 TM01 Termination of appointment of Dinesh Thanigasalam as a director on 6 June 2021
22 Jun 2021 TM01 Termination of appointment of Andrew James Hird as a director on 6 June 2021
22 Jun 2021 TM02 Termination of appointment of Dinesh Thanigasalam as a secretary on 6 June 2021
21 Jun 2021 AP01 Appointment of Robert James Grubb as a director on 6 June 2021
11 Mar 2021 MR04 Satisfaction of charge 046107240002 in full
09 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
03 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
13 Jan 2020 CS01 Confirmation statement made on 6 December 2019 with no updates