- Company Overview for S.ROBERT ALLEN LIMITED (00575917)
- Filing history for S.ROBERT ALLEN LIMITED (00575917)
- People for S.ROBERT ALLEN LIMITED (00575917)
- Charges for S.ROBERT ALLEN LIMITED (00575917)
- Insolvency for S.ROBERT ALLEN LIMITED (00575917)
- More for S.ROBERT ALLEN LIMITED (00575917)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
27 May 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 8 June 2019 | |
18 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 8 June 2018 | |
28 Jun 2017 | AD01 | Registered office address changed from A2 - a4 Flower Market New Covent Garden Market Nine Elms London SW8 5EH England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 28 June 2017 | |
27 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2017 | LIQ02 | Statement of affairs | |
26 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
26 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2017 | AD01 | Registered office address changed from 282-285 the Flower Market New Covent Garden Market London SW8 5NB to A2 - a4 Flower Market New Covent Garden Market Nine Elms London SW8 5EH on 11 April 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 27 December 2016 with updates | |
13 Jan 2016 | AR01 |
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
06 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Jun 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 31 March 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
01 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
28 Feb 2014 | TM01 | Termination of appointment of John Kane as a director | |
15 Jan 2014 | AR01 |
Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
26 Nov 2013 | TM02 | Termination of appointment of Rizvi Jainudeen as a secretary | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
15 Jan 2013 | AR01 | Annual return made up to 27 December 2012 with full list of shareholders | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
16 Jan 2012 | AR01 | Annual return made up to 27 December 2011 with full list of shareholders | |
17 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 |