ALLIANCE AND MUTUAL INVESTMENT (2005) LTD - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-09-07 update accounts_next_due_date 2023-07-31 => 2024-04-30
2023-08-04 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-07-07 delete address C/O SHEARS & PARTNERS LIMITED 12 THE RISE EDGWARE ENGLAND HA8 8NR
2023-07-07 insert address C/O SHEARS & PARTNERS LIMITED 7 CRAVEN PARK COURT CRAVEN PARK ROAD LONDON ENGLAND N15 6AA
2023-07-07 update registered_address
2023-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2023 FROM C/O SHEARS & PARTNERS LIMITED 12 THE RISE EDGWARE HA8 8NR ENGLAND
2023-06-07 update accounts_next_due_date 2023-04-30 => 2023-07-31
2023-04-07 delete address 88 EDGWARE WAY EDGWARE MIDDLESEX HA8 8JS
2023-04-07 insert address C/O SHEARS & PARTNERS LIMITED 12 THE RISE EDGWARE ENGLAND HA8 8NR
2023-04-07 update reg_address_care_of SHEARS & PARTNERS LIMITED => null
2023-04-07 update registered_address
2023-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/23, NO UPDATES
2023-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2023 FROM C/O SHEARS & PARTNERS LIMITED 88 EDGWARE WAY EDGWARE MIDDLESEX HA8 8JS
2022-09-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-09-07 update accounts_next_due_date 2022-07-31 => 2023-04-30
2022-08-07 update company_status Active - Proposal to Strike off => Active
2022-08-03 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-07-15 update statutory_documents DISS40 (DISS40(SOAD))
2022-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/22, WITH UPDATES
2022-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/22, WITH UPDATES
2022-07-13 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-07-07 update accounts_next_due_date 2022-07-30 => 2022-07-31
2022-07-07 update company_status Active => Active - Proposal to Strike off
2022-06-14 update statutory_documents FIRST GAZETTE
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-07-30
2021-09-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-09-07 update accounts_next_due_date 2021-07-30 => 2022-04-30
2021-08-08 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE BOBBE / 07/08/2012
2021-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES
2021-06-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MELANIE BOBBE / 30/06/2016
2021-06-03 update statutory_documents CESSATION OF YEHUDA GOLDENBERG AS A PSC
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-07-30
2020-08-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-08-07 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-07-08 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES
2020-04-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEHUDA GOLDENBERG
2019-06-09 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-06-09 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-05-03 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-06-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-05-04 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-06-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-05-04 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-06-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-12 update returns_last_madeup_date 2015-03-26 => 2016-03-26
2016-05-12 update returns_next_due_date 2016-04-23 => 2017-04-23
2016-05-04 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-04-14 update statutory_documents 26/03/16 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-06-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-05-08 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-26 => 2015-03-26
2015-05-07 update returns_next_due_date 2015-04-23 => 2016-04-23
2015-04-23 update statutory_documents 26/03/15 FULL LIST
2014-06-07 delete address 88 EDGWARE WAY EDGWARE MIDDLESEX ENGLAND HA8 8JS
2014-06-07 insert address 88 EDGWARE WAY EDGWARE MIDDLESEX HA8 8JS
2014-06-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-06-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-03-26 => 2014-03-26
2014-06-07 update returns_next_due_date 2014-04-23 => 2015-04-23
2014-05-13 update statutory_documents 26/03/14 FULL LIST
2014-05-06 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-26 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-25 update returns_last_madeup_date 2012-03-26 => 2013-03-26
2013-06-25 update returns_next_due_date 2013-04-23 => 2014-04-23
2013-05-08 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-04-24 update statutory_documents 26/03/13 FULL LIST
2012-05-02 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2012-04-16 update statutory_documents 26/03/12 FULL LIST
2011-04-18 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2011-04-06 update statutory_documents 26/03/11 FULL LIST
2010-07-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-27 update statutory_documents SAIL ADDRESS CREATED
2010-04-27 update statutory_documents 26/03/10 FULL LIST
2010-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA SUSAN RAVEN / 01/10/2009
2010-02-11 update statutory_documents 28/07/09 TOTAL EXEMPTION SMALL
2010-01-05 update statutory_documents PREVEXT FROM 31/03/2009 TO 31/07/2009
2009-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2009 FROM BDO STOY HAWYARD LLP 55 BAKER STREET LONDON W1U 7EU
2009-11-05 update statutory_documents NOTICE OF END OF ADMINISTRATION
2009-10-14 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/2.14B
2009-10-08 update statutory_documents NOTICE OF RESULT OF MEETING OF CREDITORS
2009-09-23 update statutory_documents STATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2009 FROM 88 EDGWARE WAY EDGWARE MIDDLESEX HA8 8JS
2009-08-04 update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-05-11 update statutory_documents RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-05-02 update statutory_documents DIRECTOR APPOINTED MELANIE BOBBE
2009-04-22 update statutory_documents APPOINTMENT TERMINATED DIRECTOR GARY BOBBE
2009-01-14 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-29 update statutory_documents RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-01-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-27 update statutory_documents RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 20 THE DRIVE EDGWARE MDDX HA8 8PT
2007-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-31 update statutory_documents RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2006-04-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-25 update statutory_documents RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2004-06-15 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-04-08 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-08 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-08 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-29 update statutory_documents DIRECTOR RESIGNED
2004-03-29 update statutory_documents SECRETARY RESIGNED
2004-03-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION