ALIF INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 11430593 |
Category | Private Limited Company |
Incorporated | 25 Jun 2018 |
Age | 5 years, 11 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
ALIF INTERNATIONAL LIMITED is an active private limited company with number 11430593. It was incorporated 5 years, 11 months, 5 days ago, on 25 June 2018. The company address is 45 Burket Close, Southall, UB2 5NR, England.
Company Fillings
Change registered office address company with date old address new address
Date: 25 Apr 2024
Action Date: 25 Apr 2024
Category: Address
Type: AD01
Old address: Unit 5 Boundary Industrial Estate Millfield Road Bolton BL2 6QY England
New address: 45 Burket Close Southall UB2 5NR
Change date: 2024-04-25
Documents
Change to a person with significant control
Date: 17 Oct 2023
Action Date: 13 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Frantisek More
Change date: 2023-10-13
Documents
Termination director company with name termination date
Date: 17 Oct 2023
Action Date: 16 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-16
Officer name: Muhammad Wajahat Ikram
Documents
Notification of a person with significant control
Date: 17 Oct 2023
Action Date: 13 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Frantisek More
Notification date: 2023-10-13
Documents
Cessation of a person with significant control
Date: 12 Oct 2023
Action Date: 06 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-10-06
Psc name: Muhammad Wajahat Ikram
Documents
Appoint person director company with name date
Date: 04 Sep 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-01
Officer name: Mr Frantisek More
Documents
Confirmation statement with no updates
Date: 21 Jul 2023
Action Date: 17 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-17
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 17 May 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-17
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 30 Sep 2021
Action Date: 02 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-02
Documents
Accounts with accounts type dormant
Date: 21 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 27 Oct 2020
Action Date: 02 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-02
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 25 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-25
Documents
Confirmation statement with updates
Date: 19 Aug 2020
Action Date: 19 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-19
Documents
Termination secretary company with name termination date
Date: 10 Aug 2020
Action Date: 22 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Muhammad Wajahat Ikram
Termination date: 2020-07-22
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2020
Action Date: 10 Aug 2020
Category: Address
Type: AD01
New address: Unit 5 Boundary Industrial Estate Millfield Road Bolton BL2 6QY
Old address: 98 Rishton Lane Bolton BL3 6QG England
Change date: 2020-08-10
Documents
Appoint person director company with name date
Date: 04 Aug 2020
Action Date: 22 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Muhammad Wajahat Ikram
Appointment date: 2020-07-22
Documents
Termination director company with name termination date
Date: 04 Aug 2020
Action Date: 04 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-04
Officer name: Ejaz Hussain
Documents
Cessation of a person with significant control
Date: 04 Aug 2020
Action Date: 22 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ejaz Hussain
Cessation date: 2020-07-22
Documents
Notification of a person with significant control
Date: 04 Aug 2020
Action Date: 22 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Muhammad Wajahat Ikram
Notification date: 2020-07-22
Documents
Confirmation statement with no updates
Date: 09 Jul 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Notification of a person with significant control
Date: 19 Nov 2019
Action Date: 19 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ejaz Hussain
Notification date: 2019-11-19
Documents
Cessation of a person with significant control
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Muhammad Mustafa Chohan
Cessation date: 2019-11-18
Documents
Termination director company with name termination date
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Muhammad Mustafa Chohan
Termination date: 2019-11-18
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2019
Action Date: 12 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-12
New address: 98 Rishton Lane Bolton BL3 6QG
Old address: 65 Gilnow Lane Bolton BL3 5EL United Kingdom
Documents
Appoint person director company with name date
Date: 30 Jul 2019
Action Date: 26 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ejaz Hussain
Appointment date: 2019-07-26
Documents
Dissolution withdrawal application strike off company
Date: 16 Jul 2019
Category: Dissolution
Type: DS02
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Dissolution application strike off company
Date: 21 Jun 2019
Category: Dissolution
Type: DS01
Documents
Change person secretary company with change date
Date: 20 Jul 2018
Action Date: 16 Jul 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-07-16
Officer name: Mr Wajahat Ikram
Documents
Some Companies
38 HEYFORD AVENUE,LONDON,SW8 1EE
Number: | 05042158 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROUNDHILL FARMHOUSE ROUNDHILL FARMHOUSE OXFORD ROAD,AYLESBURY,HP17 8TR
Number: | 11555997 |
Status: | ACTIVE |
Category: | Private Limited Company |
CABLELINK CABLES & CABLING LIMITED
MEAD COURT, 10 THE MEAD BUS,RD, CHESHAM,,HP5 3EE
Number: | 06448285 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE MALTINGS COWESFIELD GREEN,SALISBURY,SP5 2QS
Number: | 11620875 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALL FARM DAIRY,WOODBRIDGE,IP12 4PQ
Number: | 05250528 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEVEL 2,BRISBANE,4000
Number: | FC034728 |
Status: | ACTIVE |
Category: | Other company type |