- Company Overview for ALLTO LIMITED (04573719)
- Filing history for ALLTO LIMITED (04573719)
- People for ALLTO LIMITED (04573719)
- Charges for ALLTO LIMITED (04573719)
- More for ALLTO LIMITED (04573719)
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) |
---|---|---|---|
07 Jan 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Oct 2024 | DS01 | Application to strike the company off the register | |
27 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
14 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with no updates | |
21 Nov 2023 | AD01 | Registered office address changed from C/O Azets 33 Park Place Leeds LS1 2RY England to C/O Azets 12 King Street Leeds LS1 2HL on 21 November 2023 | |
31 May 2023 | AD01 | Registered office address changed from No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ England to C/O Azets 33 Park Place Leeds LS1 2RY on 31 May 2023 | |
18 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
22 Mar 2023 | TM01 | Termination of appointment of Anna Louise Cliffe as a director on 17 January 2023 | |
22 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
12 Jan 2022 | MR04 | Satisfaction of charge 045737190003 in full | |
07 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with updates | |
25 Oct 2021 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 September 2021 | |
13 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with updates | |
04 Dec 2020 | CS01 | Confirmation statement made on 25 October 2020 with updates | |
23 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Jan 2020 | MR01 | Registration of charge 045737190004, created on 16 January 2020 | |
22 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
12 Nov 2019 | AP01 | Appointment of Mrs Anna Louise Cliffe as a director on 10 October 2019 | |
12 Nov 2019 | AP01 | Appointment of Mr Robin Noel Horsfield as a director on 10 October 2019 | |
11 Nov 2019 | PSC02 | Notification of De Rosa (Rsl) Ltd as a person with significant control on 10 October 2019 | |
11 Nov 2019 | AD01 | Registered office address changed from Oakhurst 23 Harrogate Road Leeds LS7 3PD England to No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ on 11 November 2019 | |
11 Nov 2019 | PSC07 | Cessation of Duncan John Mccallum as a person with significant control on 10 October 2019 |