- Company Overview for ALLIEDPRA UK LIMITED (04602042)
- Filing history for ALLIEDPRA UK LIMITED (04602042)
- People for ALLIEDPRA UK LIMITED (04602042)
- Charges for ALLIEDPRA UK LIMITED (04602042)
- Insolvency for ALLIEDPRA UK LIMITED (04602042)
- More for ALLIEDPRA UK LIMITED (04602042)
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) |
---|---|---|---|
09 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Feb 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Jul 2016 | AD01 | Registered office address changed from The St Botolph Building, 138 Houndsditch London EC3A 7AR to 31st Floor 40 Bank Street Canary Wharf London E14 5NR on 6 July 2016 | |
05 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
05 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2016 | 4.20 | Statement of affairs with form 4.19 | |
25 Nov 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Mar 2015 | AD01 | Registered office address changed from 8Th Floor Regal House 70 London Road Twickenham Middlesex TW1 3QS to The St Botolph Building, 138 Houndsditch London EC3A 7AR on 3 March 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-02-13
|
|
27 Jan 2015 | AP01 | Appointment of Mr Walid Khalil Fakhry as a director on 27 January 2015 | |
27 Jan 2015 | TM01 | Termination of appointment of Robert Edmund William Patterson as a director on 27 January 2015 | |
27 Jan 2015 | TM01 | Termination of appointment of Andrew Larsen as a director on 27 January 2015 | |
16 Jan 2015 | AP01 | Appointment of Mr Andrew Larsen as a director on 16 January 2015 | |
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Nov 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Jun 2013 | AD01 | Registered office address changed from Ash House Fairfield Ave Staines Middlesex TW18 4AB United Kingdom on 18 June 2013 | |
06 Dec 2012 | AA | Full accounts made up to 31 December 2011 | |
05 Dec 2012 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
20 Sep 2012 | AD01 | Registered office address changed from C/O Deloitte Llp Imperium Imperium Way Reading Berkshire RG2 0TD United Kingdom on 20 September 2012 | |
19 Sep 2012 | AA01 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 | |
30 May 2012 | CERTNM |
Company name changed allied uk LIMITED\certificate issued on 30/05/12
|
|
30 May 2012 | CONNOT | Change of name notice | |
29 Feb 2012 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders |