Advanced company searchLink opens in new window

ALLX1 LTD

Company number 05827312

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)
26 Apr 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
26 May 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
Statement of capital on 2010-05-26
  • GBP 25,500
26 May 2010 CH04 Secretary's details changed for Sigma Secretaries Ltd on 24 May 2010
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2010 AA Total exemption small company accounts made up to 31 December 2008
25 May 2009 363a Return made up to 24/05/09; full list of members
23 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
30 Sep 2008 363a Return made up to 24/05/08; full list of members
31 Aug 2007 AA Total exemption small company accounts made up to 31 December 2006
28 Jun 2007 363a Return made up to 24/05/07; full list of members
28 Dec 2006 288b Secretary resigned
28 Dec 2006 288a New secretary appointed
14 Aug 2006 88(2)R Ad 05/07/06--------- £ si 2549900@.01=25499 £ ic 100/25599
14 Aug 2006 123 Nc inc already adjusted 05/07/06
14 Aug 2006 122 S-div 07/07/06
14 Aug 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Aug 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
26 May 2006 225 Accounting reference date shortened from 31/05/07 to 31/12/06
24 May 2006 NEWINC Incorporation