ALIUS PROPERTY DEVELOPMENTS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-04-07 update company_status Active - Proposal to Strike off => Active
2024-01-27 update statutory_documents DISS40 (DISS40(SOAD))
2024-01-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2024-01-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2024-01-02 update statutory_documents FIRST GAZETTE
2023-10-21 update statutory_documents DISS40 (DISS40(SOAD))
2023-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/23, NO UPDATES
2023-10-10 update statutory_documents FIRST GAZETTE
2023-10-07 update company_status Active => Active - Proposal to Strike off
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-11-15 update statutory_documents DISS40 (DISS40(SOAD))
2022-11-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/22, WITH UPDATES
2022-10-22 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-10-11 update statutory_documents FIRST GAZETTE
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MUHAMMED ALI KHAN / 01/05/2021
2021-05-26 update statutory_documents CESSATION OF USAMA HANEEF UPPAL AS A PSC
2021-05-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR USAMA UPPAL
2020-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMED ALI KHAN / 01/10/2020
2020-10-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MUHAMMED KHAN / 01/10/2020
2020-08-07 delete sic_code 45111 - Sale of new cars and light motor vehicles
2020-08-07 delete sic_code 45112 - Sale of used cars and light motor vehicles
2020-08-07 delete sic_code 45190 - Sale of other motor vehicles
2020-08-07 insert company_previous_name ALIUS EV SOLUTIONS LIMITED
2020-08-07 insert sic_code 41100 - Development of building projects
2020-08-07 insert sic_code 55900 - Other accommodation
2020-08-07 update name ALIUS EV SOLUTIONS LIMITED => ALIUS PROPERTY DEVELOPMENTS LIMITED
2020-07-24 update statutory_documents COMPANY NAME CHANGED ALIUS EV SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/07/20
2020-07-23 update statutory_documents DIRECTOR APPOINTED MR USAMA HANEEF UPPAL
2020-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES
2020-07-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL USAMA UPPAL
2020-07-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MUHAMMED KHAN / 20/07/2020
2020-06-07 update account_category DORMANT => null
2020-06-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-06-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-05-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-03-07 delete address 39 THORNCLIFFE ROAD ST DIALS CWMBRAN UNITED KINGDOM NP44 4AA
2020-03-07 insert address EALING HOUSE 33 HANGER LANE LONDON ENGLAND W5 3HJ
2020-03-07 insert company_previous_name ZENITH AUTOMOBILES LTD
2020-03-07 update name ZENITH AUTOMOBILES LTD => ALIUS EV SOLUTIONS LIMITED
2020-03-07 update registered_address
2020-02-24 update statutory_documents COMPANY NAME CHANGED ZENITH AUTOMOBILES LTD CERTIFICATE ISSUED ON 24/02/20
2020-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2020 FROM 39 THORNCLIFFE ROAD ST DIALS CWMBRAN NP44 4AA UNITED KINGDOM
2020-02-14 update statutory_documents 27/01/20 STATEMENT OF CAPITAL GBP 1000
2020-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-05-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-04-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19
2019-04-07 delete address 71-75 SHELTON STREET COVENT GARDEN LONDON UNITED KINGDOM WC2H 9JQ
2019-04-07 insert address 39 THORNCLIFFE ROAD ST DIALS CWMBRAN UNITED KINGDOM NP44 4AA
2019-04-07 update registered_address
2019-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM
2019-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMED KHAN / 14/03/2019
2019-03-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MUHAMMED KHAN / 14/03/2019
2019-03-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MUHAMMED KHAN / 14/03/2019
2019-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES
2018-07-08 update account_category NO ACCOUNTS FILED => DORMANT
2018-07-08 update accounts_last_madeup_date null => 2018-01-31
2018-07-08 update accounts_next_due_date 2018-10-04 => 2019-10-31
2018-06-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18
2018-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES
2017-01-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION