Advanced company searchLink opens in new window

ALIVELAB LTD

Company number 09450500

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)
07 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 31 March 2020
22 Apr 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
29 Mar 2021 AA01 Previous accounting period shortened from 31 March 2020 to 30 March 2020
04 Mar 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
03 Mar 2020 RP04CS01 Second filing of Confirmation Statement dated 20/02/2018
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Jun 2019 MR01 Registration of charge 094505000001, created on 31 May 2019
11 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
26 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 20 February 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 03/03/2020.
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Dec 2017 SH02 Sub-division of shares on 23 October 2017
11 Dec 2017 SH01 Statement of capital following an allotment of shares on 23 October 2017
  • GBP 1.190476
07 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 20/10/2017
24 Apr 2017 CS01 Confirmation statement made on 20 February 2017 with updates
24 Apr 2017 AD02 Register inspection address has been changed from Dhekelia Albert Road Bulphan Upminster Essex RM14 3SB England to 5 Kings Gardens Upminster RM14 1LA
24 Apr 2017 CH03 Secretary's details changed for Ms Sharon Melanie Wyness on 24 April 2017
20 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
21 Mar 2016 AD03 Register(s) moved to registered inspection location Dhekelia Albert Road Bulphan Upminster Essex RM14 3SB
18 Mar 2016 AA01 Current accounting period extended from 28 February 2016 to 31 March 2016
18 Mar 2016 AD02 Register inspection address has been changed to Dhekelia Albert Road Bulphan Upminster Essex RM14 3SB