- Company Overview for ALLFLEX EUROPE (U.K.) LIMITED (01125538)
- Filing history for ALLFLEX EUROPE (U.K.) LIMITED (01125538)
- People for ALLFLEX EUROPE (U.K.) LIMITED (01125538)
- More for ALLFLEX EUROPE (U.K.) LIMITED (01125538)
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) |
---|---|---|---|
02 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2019 | DS01 | Application to strike the company off the register | |
26 Mar 2019 | SH20 | Statement by Directors | |
26 Mar 2019 | SH19 |
Statement of capital on 26 March 2019
|
|
26 Mar 2019 | CAP-SS | Solvency Statement dated 14/03/19 | |
26 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
05 Nov 2018 | CH01 | Director's details changed for Mr Kevin David Parker on 8 October 2018 | |
04 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
14 Dec 2017 | TM01 | Termination of appointment of Stuart Clive Ward as a director on 13 December 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
07 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Jan 2016 | AP01 | Appointment of Mr Kevin David Parker as a director on 21 December 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
26 Nov 2015 | AUD | Auditor's resignation | |
10 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
17 Dec 2014 | AD01 | Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
29 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
03 Dec 2013 | CH01 | Director's details changed for Mr Gregoire Claude Jacques Wambergue on 20 November 2013 | |
04 Oct 2013 | TM01 | Termination of appointment of Christian Simcic as a director |