- Company Overview for ALLEN VENDING SERVICES LTD (04928413)
- Filing history for ALLEN VENDING SERVICES LTD (04928413)
- People for ALLEN VENDING SERVICES LTD (04928413)
- Charges for ALLEN VENDING SERVICES LTD (04928413)
- More for ALLEN VENDING SERVICES LTD (04928413)
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) |
---|---|---|---|
21 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Aug 2023 | DS01 | Application to strike the company off the register | |
14 Dec 2022 | SH19 |
Statement of capital on 14 December 2022
|
|
14 Dec 2022 | SH20 | Statement by Directors | |
14 Dec 2022 | CAP-SS | Solvency Statement dated 13/12/22 | |
14 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2022 | AD01 | Registered office address changed from Apollo House Odyssey Business Park West End Road Ruislip HA4 6QD England to 1 Finway Road Finway Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7PT on 17 November 2022 | |
16 Nov 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
15 Nov 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
26 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
29 Jun 2021 | AA01 | Previous accounting period extended from 30 September 2020 to 31 December 2020 | |
01 Apr 2021 | AP01 | Appointment of Mr Toby Venus as a director on 1 April 2021 | |
01 Apr 2021 | TM01 | Termination of appointment of Anthony Michael Leon as a director on 1 April 2021 | |
23 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
22 Oct 2020 | TM01 | Termination of appointment of Marta Schwartz as a director on 20 October 2020 | |
22 Oct 2020 | AP01 | Appointment of Mr Anthony Michael Leon as a director on 20 October 2020 | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
28 May 2020 | AD01 | Registered office address changed from Amber House Amber Drive Langley Mill Nottingham NG16 4BE England to Apollo House Odyssey Business Park West End Road Ruislip HA4 6QD on 28 May 2020 | |
05 Feb 2020 | AP01 | Appointment of Mr Paul Nathaniel Ian Hearne as a director on 28 January 2020 | |
05 Feb 2020 | TM01 | Termination of appointment of Wesley Mulligan as a director on 28 January 2020 | |
21 Nov 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
04 Nov 2019 | AP01 | Appointment of Marta Schwartz as a director on 1 September 2019 | |
04 Nov 2019 | TM01 | Termination of appointment of Daniel Henry Abrahams as a director on 1 September 2019 |