- Company Overview for ALLIED BRANDS LTD (06832761)
- Filing history for ALLIED BRANDS LTD (06832761)
- People for ALLIED BRANDS LTD (06832761)
- Charges for ALLIED BRANDS LTD (06832761)
- More for ALLIED BRANDS LTD (06832761)
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) |
---|---|---|---|
28 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Mar 2016 | TM01 | Termination of appointment of David John Vizor as a director on 26 February 2016 | |
10 Mar 2016 | TM01 | Termination of appointment of Parjinder Singh Sangha as a director on 26 February 2016 | |
11 Dec 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2015 | AD01 | Registered office address changed from Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL to First Floor Office 93 Dudley Road Halesowen West Midlands B63 3NS on 11 June 2015 | |
17 Jul 2014 | MR04 | Satisfaction of charge 2 in full | |
17 Jul 2014 | MR04 | Satisfaction of charge 3 in full | |
11 Jul 2014 | MR01 | Registration of charge 068327610004 | |
11 Jul 2014 | MR01 | Registration of charge 068327610005, created on 3 July 2014 | |
02 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2014 | AD01 | Registered office address changed from 28 Lichfield Street Tamworth Staffordshire B79 7QE England on 9 May 2014 | |
05 Feb 2014 | AD01 | Registered office address changed from Units 5 & 6 Mucklow Trading Estate Mucklow Hill Halesdon West Midlands B62 8DF United Kingdom on 5 February 2014 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
04 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Dec 2012 | AD01 | Registered office address changed from Units 5& 6 Mucklow Hill Trading Estate Mucklow Hill Halesowen West Midlands B62 8DF United Kingdom on 24 December 2012 | |
24 Dec 2012 | AD01 | Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT on 24 December 2012 | |
21 Dec 2012 | AP01 | Appointment of Mr Richard Hodges as a director | |
21 Dec 2012 | AP01 | Appointment of Mr Robert Adrian Hodges as a director |