Advanced company searchLink opens in new window

ALL UNITED LIMITED

Company number 07641825

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)
01 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
01 Sep 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Jul 2016 AD01 Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA to C/O Cba 39 Castle Street Leicester LE1 5WN on 19 July 2016
16 Jul 2016 4.20 Statement of affairs with form 4.19
16 Jul 2016 600 Appointment of a voluntary liquidator
16 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-06
30 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
28 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
01 Jul 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
16 Jul 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
20 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
15 Jun 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
20 May 2011 AP01 Appointment of Mr Hashim Sharif as a director
20 May 2011 TM01 Termination of appointment of Yomtov Jacobs as a director
20 May 2011 NEWINC Incorporation