Download leads from Nexok and grow your business. Find out more

Aliport Solutions Limited

Documents

Total Documents41
Total Pages143

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off
8 May 2018First Gazette notice for voluntary strike-off
1 May 2018Application to strike the company off the register
24 October 2017Notification of Alan Munday as a person with significant control on 4 October 2017
24 October 2017Notification of Alan Munday as a person with significant control on 24 October 2017
26 June 2017Confirmation statement made on 22 June 2017 with no updates
26 June 2017Confirmation statement made on 22 June 2017 with no updates
27 February 2017Accounts for a dormant company made up to 30 June 2016
27 February 2017Accounts for a dormant company made up to 30 June 2016
7 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
7 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
1 March 2016Accounts for a dormant company made up to 30 June 2015
1 March 2016Accounts for a dormant company made up to 30 June 2015
4 September 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
4 September 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
11 February 2015Accounts for a dormant company made up to 30 June 2014
11 February 2015Accounts for a dormant company made up to 30 June 2014
6 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
6 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
11 March 2014Accounts for a dormant company made up to 30 June 2013
11 March 2014Accounts for a dormant company made up to 30 June 2013
8 August 2013Termination of appointment of Jane Sanders as a secretary
8 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
8 August 2013Termination of appointment of Jane Sanders as a secretary
8 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
28 March 2013Accounts for a dormant company made up to 30 June 2012
28 March 2013Accounts for a dormant company made up to 30 June 2012
19 July 2012Annual return made up to 22 June 2012 with a full list of shareholders
19 July 2012Annual return made up to 22 June 2012 with a full list of shareholders
14 March 2012Accounts for a dormant company made up to 30 June 2011
14 March 2012Accounts for a dormant company made up to 30 June 2011
22 June 2011Annual return made up to 22 June 2011 with a full list of shareholders
22 June 2011Annual return made up to 22 June 2011 with a full list of shareholders
16 February 2011Accounts for a dormant company made up to 30 June 2010
16 February 2011Accounts for a dormant company made up to 30 June 2010
24 June 2010Annual return made up to 22 June 2010 with a full list of shareholders
24 June 2010Registered office address changed from Unit 205 Solent Business Centre Millbrook Road West Southampton SO15 0HW on 24 June 2010
24 June 2010Registered office address changed from Unit 205 Solent Business Centre Millbrook Road West Southampton SO15 0HW on 24 June 2010
24 June 2010Annual return made up to 22 June 2010 with a full list of shareholders
22 June 2009Incorporation
22 June 2009Incorporation
Sign up now to grow your client base. Plans & Pricing