About

Registered Number: 06181046
Date of Incorporation: 23/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 1 month ago)
Registered Address: 25 Penvale Crescent, Penryn, Cornwall, TR10 8QZ,

 

Alias Arts C.I.C was founded on 23 March 2007 and has its registered office in Penryn in Cornwall. There are 6 directors listed as Bowler, Sara Ellen, Berriman, Sovay, Harper, Paul William Henry, Nicol, Gillian Anne, Orrell, Paula, Whall, Andrew John for this business in the Companies House registry. We don't know the number of employees at Alias Arts C.I.C.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRIMAN, Sovay 31 March 2014 - 1
HARPER, Paul William Henry 23 March 2007 27 March 2014 1
NICOL, Gillian Anne 23 March 2007 06 April 2008 1
ORRELL, Paula 31 March 2014 31 March 2015 1
WHALL, Andrew John 23 March 2007 08 January 2013 1
Secretary Name Appointed Resigned Total Appointments
BOWLER, Sara Ellen 31 March 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
AA - Annual Accounts 22 December 2017
DS01 - Striking off application by a company 14 December 2017
AA01 - Change of accounting reference date 20 November 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 08 April 2016
CH01 - Change of particulars for director 08 April 2016
CH01 - Change of particulars for director 07 April 2016
CH01 - Change of particulars for director 07 April 2016
CH03 - Change of particulars for secretary 10 March 2016
CH03 - Change of particulars for secretary 09 March 2016
AAMD - Amended Accounts 25 January 2016
AA - Annual Accounts 23 December 2015
AD01 - Change of registered office address 20 November 2015
TM01 - Termination of appointment of director 20 April 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 03 April 2014
AP01 - Appointment of director 02 April 2014
AP03 - Appointment of secretary 31 March 2014
AD01 - Change of registered office address 31 March 2014
AP01 - Appointment of director 31 March 2014
TM01 - Termination of appointment of director 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
TM02 - Termination of appointment of secretary 27 March 2014
AA - Annual Accounts 11 February 2014
AAMD - Amended Accounts 18 July 2013
AR01 - Annual Return 04 April 2013
AP01 - Appointment of director 23 January 2013
TM01 - Termination of appointment of director 22 January 2013
AA - Annual Accounts 11 January 2013
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 29 March 2012
AR01 - Annual Return 01 July 2011
TM01 - Termination of appointment of director 01 July 2011
TM01 - Termination of appointment of director 01 July 2011
AA - Annual Accounts 06 January 2011
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
363a - Annual Return 01 May 2009
AA - Annual Accounts 12 December 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
363s - Annual Return 18 April 2008
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
CICINC - N/A 23 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.