- Company Overview for ALLTEKS LIMITED (04156063)
- Filing history for ALLTEKS LIMITED (04156063)
- People for ALLTEKS LIMITED (04156063)
- Charges for ALLTEKS LIMITED (04156063)
- Insolvency for ALLTEKS LIMITED (04156063)
- More for ALLTEKS LIMITED (04156063)
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) |
---|---|---|---|
29 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Apr 2024 | AD01 | Registered office address changed from 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 29 April 2024 | |
29 Feb 2024 | AM23 | Notice of move from Administration to Dissolution | |
02 Oct 2023 | AM10 | Administrator's progress report | |
31 Jul 2023 | AD01 | Registered office address changed from Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ to 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE on 31 July 2023 | |
03 May 2023 | AM06 | Notice of deemed approval of proposals | |
24 Mar 2023 | AM02 | Statement of affairs with form AM02SOA | |
22 Mar 2023 | AD01 | Registered office address changed from 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 22 March 2023 | |
21 Mar 2023 | AM03 | Statement of administrator's proposal | |
13 Mar 2023 | AD01 | Registered office address changed from Unit E3 Knights Park, Knight Road Strood, Kent ME2 2LS England to 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE on 13 March 2023 | |
13 Mar 2023 | AM01 | Appointment of an administrator | |
07 Dec 2022 | TM01 | Termination of appointment of Donald Obinna Iro as a director on 1 November 2022 | |
07 Dec 2022 | PSC07 | Cessation of Donald Obinna Iro as a person with significant control on 1 November 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
04 Jul 2022 | TM02 | Termination of appointment of Melanie Claire Griffiths as a secretary on 4 July 2022 | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
07 Dec 2021 | PSC02 | Notification of Conehill Ltd as a person with significant control on 7 December 2021 | |
07 Dec 2021 | PSC07 | Cessation of Oluwatoyin Michael Aromire as a person with significant control on 7 December 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 14 September 2021 with no updates | |
19 Aug 2021 | MR01 | Registration of charge 041560630004, created on 30 July 2021 | |
28 Jun 2021 | MR04 | Satisfaction of charge 041560630003 in full | |
06 May 2021 | AA01 | Current accounting period extended from 30 April 2021 to 30 September 2021 | |
26 Feb 2021 | PSC01 | Notification of Donald Iro as a person with significant control on 6 April 2020 | |
26 Jan 2021 | CH01 | Director's details changed for Mr Oluwatoyin Michael Aromire on 19 January 2021 | |
18 Dec 2020 | CH03 | Secretary's details changed for Ms Melanie Claire Griffiths on 30 March 2020 |