ALYAA INVESTMENTS LIMITED

41 Willesden Lane, London, NW6 7RF, England
StatusDISSOLVED
Company No.10531826
CategoryPrivate Limited Company
Incorporated19 Dec 2016
Age7 years, 5 months, 19 days
JurisdictionEngland Wales
Dissolution28 May 2024
Years10 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

Gazette dissolved compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 20 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 23 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jan 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 19 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREEA & JULIAN CLEANING TEAM LTD

112 BROADFIELD,HARLOW,CM20 3PX

Number:11896841
Status:ACTIVE
Category:Private Limited Company

AUTO FASTENERS LTD

UNIT 7 THE CENTRE HOLYWELL BUSINESS PARK,SOUTHAM,CV47 0FD

Number:06087013
Status:ACTIVE
Category:Private Limited Company

BROOKSON (5153P) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06121579
Status:ACTIVE
Category:Private Limited Company

EQUI-KNOX HORSE TRANSPORT LTD

68 DENNIS AVENUE,NOTTINGHAM,NG9 2PR

Number:09538748
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FABULUSH (EUROPE) LTD

9-10 UPPER CHURCH STREET,CHEPSTOW,NP16 5EX

Number:08034495
Status:ACTIVE
Category:Private Limited Company

LIDDELL NORTH EAST LIMITED

2 ORCHARD MEWS,MORPETH,NE61 1EA

Number:08030855
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