ALIF INTERNATIONAL LIMITED

45 Burket Close, Southall, UB2 5NR, England
StatusACTIVE
Company No.11430593
CategoryPrivate Limited Company
Incorporated25 Jun 2018
Age5 years, 11 months, 5 days
JurisdictionEngland 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

Gazette notice compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolution withdrawal application strike off company

Date: 16 Jul 2019

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

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

View document PDF

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

View document PDF

Dissolution application strike off company

Date: 21 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 25 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

38 HEYFORD AVENUE LIMITED

38 HEYFORD AVENUE,LONDON,SW8 1EE

Number:05042158
Status:ACTIVE
Category:Private Limited Company

BMWSHOWCASE LTD

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

CAPTIOSUS CONSULTING LIMITED

THE MALTINGS COWESFIELD GREEN,SALISBURY,SP5 2QS

Number:11620875
Status:ACTIVE
Category:Private Limited Company

HOLY COW ADVERTISING LIMITED

HALL FARM DAIRY,WOODBRIDGE,IP12 4PQ

Number:05250528
Status:ACTIVE
Category:Private Limited Company

STRIESEN HOLDINGS PTY LTD

LEVEL 2,BRISBANE,4000

Number:FC034728
Status:ACTIVE
Category:Other company type

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