- Company Overview for ALLIED PROMOTIONS LIMITED (03723921)
- Filing history for ALLIED PROMOTIONS LIMITED (03723921)
- People for ALLIED PROMOTIONS LIMITED (03723921)
- Charges for ALLIED PROMOTIONS LIMITED (03723921)
- More for ALLIED PROMOTIONS LIMITED (03723921)
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) |
---|---|---|---|
05 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
30 Jan 2015 | MR01 | Registration of charge 037239210007, created on 23 January 2015 | |
12 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
16 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 6 April 2014
|
|
16 Jun 2014 | AD01 | Registered office address changed from 245 Caledonian Road London N1 1ED on 16 June 2014 | |
12 Jun 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
24 Mar 2014 | AR01 | Annual return made up to 2 March 2014 with full list of shareholders | |
15 May 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
11 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
26 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
19 Mar 2012 | TM02 | Termination of appointment of Leyla Yusuf as a secretary | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
13 Apr 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
09 Mar 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
13 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
13 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
13 Nov 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Nov 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
09 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2010 | AR01 | Annual return made up to 2 March 2010 with full list of shareholders | |
04 Mar 2010 | CH01 | Director's details changed for Gary Henshaw on 1 October 2009 | |
05 Jun 2009 | AA | Total exemption full accounts made up to 30 April 2008 | |
23 Mar 2009 | 225 | Accounting reference date shortened from 31/05/2008 to 30/04/2008 | |
02 Mar 2009 | 363a | Return made up to 02/03/09; full list of members |