ALYAA INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 10531826 |
Category | Private Limited Company |
Incorporated | 19 Dec 2016 |
Age | 7 years, 5 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 28 May 2024 |
Years | 10 days |
SUMMARY
ALYAA INVESTMENTS LIMITED is an dissolved private limited company with number 10531826. It was incorporated 7 years, 5 months, 19 days ago, on 19 December 2016 and it was dissolved 10 days ago, on 28 May 2024. The company address is 41 Willesden Lane, London, NW6 7RF, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 20 Oct 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 11 Aug 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 Aug 2022
Action Date: 26 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-26
Documents
Dissolved compulsory strike off suspended
Date: 08 Jan 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 30 Sep 2021
Action Date: 21 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason White
Termination date: 2021-09-21
Documents
Confirmation statement with no updates
Date: 26 May 2021
Action Date: 26 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-26
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 11 Jun 2020
Action Date: 10 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason White
Appointment date: 2020-06-10
Documents
Notification of a person with significant control
Date: 11 Jun 2020
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Viorel Mihai
Notification date: 2020-02-01
Documents
Change registered office address company with date old address new address
Date: 26 May 2020
Action Date: 26 May 2020
Category: Address
Type: AD01
New address: 41 Willesden Lane London NW6 7RF
Change date: 2020-05-26
Old address: 46 Park Drive Brightlingsea Colchester CO7 0UB England
Documents
Confirmation statement with updates
Date: 26 May 2020
Action Date: 26 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-26
Documents
Cessation of a person with significant control
Date: 26 May 2020
Action Date: 25 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-25
Psc name: Shabnam Chaliyath
Documents
Termination director company with name termination date
Date: 26 May 2020
Action Date: 25 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-25
Officer name: Shabnam Chaliyath
Documents
Appoint person director company with name date
Date: 26 May 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Viorel Mihai
Appointment date: 2020-02-01
Documents
Gazette filings brought up to date
Date: 23 May 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 22 May 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Dissolved compulsory strike off suspended
Date: 11 Jan 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-29
Documents
Confirmation statement with updates
Date: 21 Jun 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Notification of a person with significant control
Date: 21 Jun 2019
Action Date: 16 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-06-16
Psc name: Shabnam Chaliyath
Documents
Cessation of a person with significant control
Date: 21 Jun 2019
Action Date: 16 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-16
Psc name: Mohammed Salem Al-Mansoori
Documents
Termination director company with name termination date
Date: 21 Jun 2019
Action Date: 16 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-16
Officer name: Mohammed Salem Al-Mansoori
Documents
Appoint person director company with name date
Date: 21 Jun 2019
Action Date: 15 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Shabnam Chaliyath
Appointment date: 2019-06-15
Documents
Accounts with accounts type dormant
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2017
Action Date: 26 Jan 2017
Category: Address
Type: AD01
Old address: 41 Willesden Lane London NW6 7RF United Kingdom
New address: 46 Park Drive Brightlingsea Colchester CO7 0UB
Change date: 2017-01-26
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 03 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-03
Documents
Appoint person director company with name date
Date: 03 Jan 2017
Action Date: 28 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Salem Al-Mansoori
Appointment date: 2016-12-28
Documents
Termination director company with name termination date
Date: 30 Dec 2016
Action Date: 28 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-28
Officer name: Shaikh Qureshi
Documents
Some Companies
ANDREEA & JULIAN CLEANING TEAM LTD
112 BROADFIELD,HARLOW,CM20 3PX
Number: | 11896841 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 THE CENTRE HOLYWELL BUSINESS PARK,SOUTHAM,CV47 0FD
Number: | 06087013 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06121579 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 DENNIS AVENUE,NOTTINGHAM,NG9 2PR
Number: | 09538748 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
9-10 UPPER CHURCH STREET,CHEPSTOW,NP16 5EX
Number: | 08034495 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ORCHARD MEWS,MORPETH,NE61 1EA
Number: | 08030855 |
Status: | ACTIVE |
Category: | Private Limited Company |