ALIGNED ASSETS HOLDCO LIMITED

2nd Floor, Waterside 1310 Arlington Business Park Theale, Reading, RG7 4SA, England
StatusDISSOLVED
Company No.10577181
CategoryPrivate Limited Company
Incorporated23 Jan 2017
Age7 years, 4 months, 27 days
JurisdictionEngland Wales
Dissolution31 Jan 2023
Years1 year, 4 months, 19 days

SUMMARY

ALIGNED ASSETS HOLDCO LIMITED is an dissolved private limited company with number 10577181. It was incorporated 7 years, 4 months, 27 days ago, on 23 January 2017 and it was dissolved 1 year, 4 months, 19 days ago, on 31 January 2023. The company address is 2nd Floor, Waterside 1310 Arlington Business Park Theale, Reading, RG7 4SA, England.



Company Fillings

Gazette dissolved voluntary

Date: 31 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 19 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-19

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Dec 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 08 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Capital

Type: SH19

Capital : 94 GBP

Date: 2022-09-15

Documents

View document PDF

Legacy

Date: 13 Sep 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 13 Sep 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/09/22

Documents

View document PDF

Resolution

Date: 13 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jan 2022

Action Date: 06 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-06-06

Psc name: Idox Plc

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jan 2022

Action Date: 06 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-06

Psc name: Dinesh Thanigasalam

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jan 2022

Action Date: 06 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-06

Psc name: Andrew James Hird

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Address

Type: AD01

Old address: Unit 5 Woking 8 Forsyth Road Woking GU21 5SB England

Change date: 2021-10-29

New address: 2nd Floor, Waterside 1310 Arlington Business Park Theale Reading RG7 4SA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Aug 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA01

New date: 2021-10-31

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2021

Action Date: 06 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Hird

Termination date: 2021-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2021

Action Date: 06 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dinesh Thanigasalam

Termination date: 2021-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2021

Action Date: 06 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-06

Officer name: Phillip John Gee

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2021

Action Date: 06 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Jonathan Nunn

Termination date: 2021-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2021

Action Date: 06 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert James Grubb

Appointment date: 2021-06-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105771810001

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105771810004

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105771810002

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105771810003

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Address

Type: AD01

New address: Unit 5 Woking 8 Forsyth Road Woking GU21 5SB

Change date: 2019-07-11

Old address: Unit 5 River Court, Albert Drive Sheerwater Woking Surrey GU21 5RP United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Dec 2018

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 17 Dec 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Nov 2018

Category: Address

Type: AD03

New address: 9 st. Georges Yard Farnham GU9 7LW

Documents

View document PDF

Change sail address company with new address

Date: 14 Nov 2018

Category: Address

Type: AD02

New address: 9 st. Georges Yard Farnham GU9 7LW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 Sep 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 19 Sep 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 18 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 May 2017

Action Date: 12 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105771810004

Charge creation date: 2017-05-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 May 2017

Action Date: 12 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-12

Charge number: 105771810003

Documents

View document PDF

Capital allotment shares

Date: 03 May 2017

Action Date: 28 Feb 2017

Category: Capital

Type: SH01

Capital : 94.00 GBP

Date: 2017-02-28

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 May 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 02 May 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2017

Action Date: 21 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-21

Capital : 33.00 GBP

Documents

View document PDF

Resolution

Date: 27 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Jonathan Nunn

Appointment date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-28

Officer name: Mr Phillip John Gee

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2017

Action Date: 28 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-28

Charge number: 105771810002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Mar 2017

Action Date: 28 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-28

Charge number: 105771810001

Documents

View document PDF

Incorporation company

Date: 23 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMMAN CONCRETE PRODUCTS LIMITED

THE CONCRETE WORKS,AMMANFORD,SA18 1YP

Number:02838993
Status:ACTIVE
Category:Private Limited Company

DUDDY DEVELOPMENTS LIMITED

86 PLUNGINGTON ROAD,PRESTON,PR1 7RA

Number:09452369
Status:ACTIVE
Category:Private Limited Company

NICHE CONSULTING LIMITED

STOWE HOUSE 1688 HIGH STREET,SOLIHULL,B93 0LY

Number:03861477
Status:ACTIVE
Category:Private Limited Company

PAK SOUTHERN CHINA PROPERTY INVESTMENT LIMITED

23 SCARISBRICK ROAD,MANCHESTER,M19 2BT

Number:09788441
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RHEMU INVESTMENTS LTD

90A CLEVELAND ROAD,EALING,W13 0EJ

Number:11038559
Status:ACTIVE
Category:Private Limited Company

SENTINEL BIDCO LIMITED

25 LEVEL 27,LONDON,E14 5LQ

Number:08603139
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