A B ALLIANCE LIMITED

Solar House Solar House, Southgate, N14 6NZ, London, England
StatusDISSOLVED
Company No.10221334
CategoryPrivate Limited Company
Incorporated08 Jun 2016
Age7 years, 10 months, 28 days
JurisdictionEngland Wales
Dissolution06 Jun 2023
Years11 months

SUMMARY

A B ALLIANCE LIMITED is an dissolved private limited company with number 10221334. It was incorporated 7 years, 10 months, 28 days ago, on 08 June 2016 and it was dissolved 11 months ago, on 06 June 2023. The company address is Solar House Solar House, Southgate, N14 6NZ, London, England.



Company Fillings

Gazette dissolved compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2021

Action Date: 17 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fairvalue Single Member P.C

Notification date: 2020-10-17

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2021

Action Date: 17 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-17

Psc name: Evita Thomaidi

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2021

Action Date: 17 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-17

Psc name: Dimitrios Chatziarapoglou

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-02

Officer name: Mr Georgios Kazakos

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerassimos Galiatsatos

Termination date: 2021-08-02

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-18

Officer name: Mr Gerassimos Galiatsatos

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nadia Themistokleous

Termination date: 2020-11-18

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2020

Action Date: 12 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-12

Psc name: Evita Thomaidi

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2020

Action Date: 12 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dimitrios Chatziarapoglou

Notification date: 2020-10-12

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2020

Action Date: 12 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nadia Themistokleous

Cessation date: 2020-10-12

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2020

Action Date: 12 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-12

Psc name: Nadia Themistokleous

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2020

Action Date: 12 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-12

Psc name: Evangelia Thomaidi

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2020

Action Date: 12 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-12

Psc name: Dimitrios Chatziarapoglou

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Evangelia Thomaidi

Termination date: 2020-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dimitrios Chatziarapoglou

Termination date: 2020-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-29

Officer name: Ms Nadia Themistokleous

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2020

Action Date: 04 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-04

Officer name: Mrs Evangelia Thomaidi

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2020

Action Date: 04 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-04

Psc name: Evangelia Thomaidi

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2020

Action Date: 04 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-04

Psc name: Dimitrios Chatziarapoglou

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Apr 2020

Action Date: 04 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ilias Blanis

Cessation date: 2020-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2020

Action Date: 04 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dimitrios Chatziarapoglou

Appointment date: 2020-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Address

Type: AD01

New address: Solar House 282 Chase Road Southgate London N14 6NZ

Change date: 2020-04-17

Old address: 9 Walkin Way Watford WD18 7AT England

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2020

Action Date: 04 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ilias Blanis

Termination date: 2020-04-04

Documents

View document PDF

Change account reference date company current extended

Date: 16 Apr 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Address

Type: AD01

Old address: 97 London Road Colchester Essex CO3 9AN United Kingdom

New address: 9 Walkin Way Watford WD18 7AT

Change date: 2020-03-25

Documents

View document PDF

Notification of a person with significant control

Date: 24 Mar 2020

Action Date: 23 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-23

Psc name: Ilias Blanis

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-23

Officer name: Mr Ilias Blanis

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-23

Officer name: Anastasia Angelopoulou

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Mar 2020

Action Date: 23 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-23

Psc name: Anastasia Angelopoulou

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-18

New address: 97 London Road Colchester Essex CO3 9AN

Old address: Solar House 282 Chase Road Southgate London N14 6NZ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-27

Officer name: Ms Anastasia Angelopoulou

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2019

Action Date: 27 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-27

Psc name: Anastasia Angelopoulou

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-27

Officer name: Dimitrios Chatziarapoglou

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2019

Action Date: 27 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dimitrios Chatziarapoglou

Cessation date: 2019-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dimitrios Chatziarapoglou

Appointment date: 2016-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Michael Cowan

Termination date: 2016-06-08

Documents

View document PDF

Incorporation company

Date: 08 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALADDINS DEN LIMITED

22 HIGH STREET,GREAT BUDWORTH,CW9 6HF

Number:09562252
Status:ACTIVE
Category:Private Limited Company

DACSA INTERNATIONAL LTD

70 CHALFONT ROAD,LONDON,N9 9LY

Number:10528344
Status:ACTIVE
Category:Private Limited Company

HIGHBIRD BUILDERS LIMITED

55 BEACHCROFT GARDENS,MIDDLESEX,HA9 8ER

Number:03687599
Status:ACTIVE
Category:Private Limited Company

PRESSFORM SOLUTIONS LIMITED

42 QUEENS ROAD,COVENTRY,CV1 3DX

Number:10655783
Status:ACTIVE
Category:Private Limited Company

SDOMOS UK LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:11192183
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SST 79 LTD

6 GLEN ROAD,LONDON,E13 8RU

Number:10269023
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source