Advanced company searchLink opens in new window

ALLEN GOLDSTEIN LIMITED

Company number 07901617

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)
04 May 2016 AD01 Registered office address changed from Suit 3, 63-65 Camden High Street London NW1 7JL England to 46 Camden High Street London NW1 0JH on 4 May 2016
02 Mar 2016 AD01 Registered office address changed from Finchley House High Road London N12 0BT England to Suit 3, 63-65 Camden High Street London NW1 7JL on 2 March 2016
19 Feb 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
19 Mar 2015 AD01 Registered office address changed from 21 Woodhayes Road Frome Somerset BA11 2DG to Finchley House High Road London N12 0BT on 19 March 2015
22 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
18 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
12 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-12
  • GBP 1
05 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
16 Aug 2013 AP01 Appointment of Mr Bilal Shaista as a director
13 May 2013 TM01 Termination of appointment of Bilat Shaista as a director
13 May 2013 TM01 Termination of appointment of Bilal Shaista as a director
14 Feb 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
14 Feb 2013 CH01 Director's details changed for Mr Bilal Shaista on 9 January 2013
14 Feb 2013 CH01 Director's details changed for Mr Bilat Shaista on 9 January 2013
25 Sep 2012 TM01 Termination of appointment of Foyzur Rahman as a director
25 Sep 2012 TM02 Termination of appointment of Foyzur Rahman as a secretary
25 Sep 2012 AP01 Appointment of Mr Bilal Shaista as a director
30 Jul 2012 AP01 Appointment of Mr Bilat Shaista as a director
28 Jul 2012 AD01 Registered office address changed from 32 Turner Street London E1 2AS United Kingdom on 28 July 2012
09 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)