- Company Overview for ALLROL SOLUTIONS LTD (05166731)
- Filing history for ALLROL SOLUTIONS LTD (05166731)
- People for ALLROL SOLUTIONS LTD (05166731)
- Charges for ALLROL SOLUTIONS LTD (05166731)
- More for ALLROL SOLUTIONS LTD (05166731)
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) |
---|---|---|---|
01 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 May 2023 | DS01 | Application to strike the company off the register | |
09 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with no updates | |
05 May 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
10 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with no updates | |
12 Feb 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
07 Sep 2020 | CS01 | Confirmation statement made on 7 September 2020 with no updates | |
10 Mar 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
20 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with no updates | |
26 Mar 2019 | AA | Micro company accounts made up to 31 January 2019 | |
11 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with updates | |
09 Aug 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
18 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with updates | |
14 Sep 2017 | PSC07 | Cessation of Mark Richard Savage as a person with significant control on 19 September 2016 | |
14 Sep 2017 | PSC07 | Cessation of Gihan Nadim Hassan Amiry as a person with significant control on 19 September 2016 | |
14 Sep 2017 | PSC02 | Notification of Tayrol Limited as a person with significant control on 19 September 2016 | |
04 Aug 2017 | PSC04 | Change of details for Mr Mark Richard Savage as a person with significant control on 21 June 2017 | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 31 January 2017 | |
16 Jan 2017 | AA01 | Current accounting period extended from 30 September 2016 to 31 January 2017 | |
20 Oct 2016 | MR04 | Satisfaction of charge 1 in full | |
04 Oct 2016 | AD01 | Registered office address changed from The Granary Grange Farm Old Hurst Road Woodhurst Huntingdon Cambs PE28 3BQ to Unit Y12 Elvington Industrial Estate, York Road Elvington York YO41 4AR on 4 October 2016 | |
03 Oct 2016 | TM01 | Termination of appointment of Mark Richard Savage as a director on 19 September 2016 | |
03 Oct 2016 | AA01 | Previous accounting period shortened from 31 October 2016 to 30 September 2016 | |
03 Oct 2016 | AP01 | Appointment of Mr Keith Taylor as a director on 19 September 2016 |