Advanced company searchLink opens in new window

ALLIED LONDON SKYPARK LIMITED

Company number 05094587

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
04 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2014 DS01 Application to strike the company off the register
14 Oct 2013 AD01 Registered office address changed from C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 14 October 2013
29 Jul 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
16 May 2013 AD01 Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ England on 16 May 2013
09 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
09 Apr 2013 CH01 Director's details changed for Mr Michael Julian Ingall on 9 April 2013
09 Apr 2013 CH01 Director's details changed for Frederick Paul Graham Watson on 9 April 2013
03 Jan 2013 AA Full accounts made up to 31 December 2011
12 Apr 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
12 Apr 2012 AD04 Register(s) moved to registered office address
05 Apr 2012 TM02 Termination of appointment of Martin Bell as a secretary
05 Apr 2012 AP03 Appointment of Andy Campbell as a secretary
15 Dec 2011 AP03 Appointment of Mr Martin Bell as a secretary
15 Dec 2011 TM02 Termination of appointment of Suresh Gorasia as a secretary
05 Oct 2011 AA Full accounts made up to 31 December 2010
03 May 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
04 Apr 2011 AD02 Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom
10 Feb 2011 AD01 Registered office address changed from 1 Cavendish Place London W1G 0QF on 10 February 2011
20 Oct 2010 AP03 Appointment of Mr Suresh Premji Gorasia as a secretary
19 Oct 2010 TM02 Termination of appointment of John Ashurst as a secretary
05 Oct 2010 AA Full accounts made up to 31 December 2009
26 Apr 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders