Advanced company searchLink opens in new window

ALLEGIANT PROPERTIES LTD

Company number 06492213

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 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2012 DS01 Application to strike the company off the register
23 Apr 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
Statement of capital on 2012-04-23
  • GBP 1
21 Apr 2012 AD01 Registered office address changed from Old Bank Chambers 39 Station Road Horley Surrey RH6 9HW England on 21 April 2012
07 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
18 May 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
18 May 2011 CH01 Director's details changed for Stuart Nicholson on 15 May 2011
18 May 2011 CH03 Secretary's details changed for Stuart Nicholson on 15 May 2011
12 May 2011 AD01 Registered office address changed from C/O Chantry Vellacot Dfk Russell Square House 10-12 Russell Square House London WC1B 5LF on 12 May 2011
18 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
23 Apr 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
01 Dec 2009 AA Accounts for a dormant company made up to 28 February 2009
28 Oct 2009 TM02 Termination of appointment of Fouzia Alloun as a secretary
28 Oct 2009 AP01 Appointment of Stuart Nicholson as a director
28 Oct 2009 AP03 Appointment of Stuart Nicholson as a secretary
12 May 2009 363a Return made up to 04/02/09; full list of members
28 May 2008 287 Registered office changed on 28/05/2008 from 28 james street london W1U 1EW
04 Feb 2008 NEWINC Incorporation