ALLIANCE FINANCIAL (UK) LTD

26 Cowper Street 26 Cowper Street, London, EC2A 4AP, England
StatusDISSOLVED
Company No.09849184
CategoryPrivate Limited Company
Incorporated30 Oct 2015
Age8 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 9 months, 12 days

SUMMARY

ALLIANCE FINANCIAL (UK) LTD is an dissolved private limited company with number 09849184. It was incorporated 8 years, 8 months, 12 days ago, on 30 October 2015 and it was dissolved 3 years, 9 months, 12 days ago, on 29 September 2020. The company address is 26 Cowper Street 26 Cowper Street, London, EC2A 4AP, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeegar Jitendra Swaly

Termination date: 2020-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-19

Old address: Ground Floor Right 64 Paul Street London EC2A 4NG

New address: 26 Cowper Street First Floor London EC2A 4AP

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2018

Action Date: 08 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-08

Psc name: Mr Jeegar Jitendra Swaly

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jeegar Jitendra Swaly

Notification date: 2018-04-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-17

Psc name: Mr Roshan Boodhoo

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeegar Jitendra Swaly

Appointment date: 2017-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Incorporation company

Date: 30 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4JAYS GLOBAL VENTURES LTD

UNIT 212 ASTRA HOUSE UNIT 212 ASTRA HOUSE,LONDON,SE14 6EB

Number:09843566
Status:ACTIVE
Category:Private Limited Company

BRITISH & IRISH WALKS LIMITED

75 THE CHASE,LONDON,SW4 0NR

Number:07413891
Status:ACTIVE
Category:Private Limited Company

CHARLES CHURCH ESSEX LIMITED

PERSIMMON HOUSE,YORK,YO19 4FE

Number:02067603
Status:ACTIVE
Category:Private Limited Company

J.R.TEMPLE & SONS,LIMITED

17 WALKERGATE,BERWICK-UPON-TWEED,TD15 1DJ

Number:00351337
Status:LIQUIDATION
Category:Private Limited Company

LAWSON JEWELLERS LIMITED

71 THE HUNDRED,ROMSEY,SO51 8BZ

Number:06785149
Status:ACTIVE
Category:Private Limited Company

MARIUS.MRS LTD

C/O- ULTIMATE ACCOUNTING & TAX SOLUTIONS,BARKING,IG11 8TN

Number:10626843
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