- Company Overview for ALISSAR LIMITED (08612619)
- Filing history for ALISSAR LIMITED (08612619)
- People for ALISSAR LIMITED (08612619)
- Insolvency for ALISSAR LIMITED (08612619)
- More for ALISSAR LIMITED (08612619)
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) |
---|---|---|---|
05 Feb 2024 | AD01 | Registered office address changed from Suite 1a Sovereign House Bramhall Cheshire SK7 1AW to Suite C Sovereign House Bramhall Cheshire SK7 1AW on 5 February 2024 | |
16 May 2023 | LIQ02 | Statement of affairs | |
12 May 2023 | CH01 | Director's details changed for Mr Mhd Bassel Chehabi on 5 May 2023 | |
12 May 2023 | PSC04 | Change of details for Ms Yasmin Haj Wes as a person with significant control on 5 May 2023 | |
12 May 2023 | CH01 | Director's details changed for Ms Yasmin Haj Wes on 5 May 2023 | |
05 May 2023 | AD01 | Registered office address changed from Unit 98 Chadwick Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PW England to Suite 1a Sovereign House Bramhall Cheshire SK7 1AW on 5 May 2023 | |
05 May 2023 | 600 | Appointment of a voluntary liquidator | |
05 May 2023 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
03 Mar 2022 | PSC04 | Change of details for Ms Yasmin Haj Wes as a person with significant control on 12 November 2021 | |
01 Mar 2022 | CS01 | Confirmation statement made on 7 February 2022 with updates | |
24 Nov 2021 | CH01 | Director's details changed for Mr Mhd Bassel Chehabi on 12 November 2021 | |
24 Nov 2021 | CH01 | Director's details changed for Ms Yasmin Haj Wes on 12 November 2021 | |
24 Nov 2021 | PSC04 | Change of details for Ms Yasmin Haj Wes as a person with significant control on 12 November 2021 | |
01 Jul 2021 | CH01 | Director's details changed for Ms Yasmin Haj Wes on 1 July 2021 | |
01 Jul 2021 | CH01 | Director's details changed for Mr Mhd Bassel Chehabi on 1 July 2021 | |
28 Apr 2021 | AD01 | Registered office address changed from Unit 71-72 Brindley Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PF England to Unit 98 Chadwick Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PW on 28 April 2021 | |
12 Apr 2021 | CH01 | Director's details changed for Mr Mhd Bassel Chehabi on 6 April 2021 | |
12 Apr 2021 | CH01 | Director's details changed for Ms Yasmin Haj Wes on 6 April 2021 | |
12 Apr 2021 | PSC04 | Change of details for Ms Yasmin Haj Wes as a person with significant control on 6 April 2021 | |
08 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
03 Mar 2021 | CS01 | Confirmation statement made on 7 February 2021 with updates | |
01 Feb 2021 | AD01 | Registered office address changed from 5 Aragon Court Manor Park Runcorn Cheshire WA7 1SP England to Unit 71-72 Brindley Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PF on 1 February 2021 | |
26 Feb 2020 | PSC04 | Change of details for Ms Yasmin Haj Wes as a person with significant control on 1 June 2019 |