- Company Overview for ALLEYN LIMITED (08926627)
- Filing history for ALLEYN LIMITED (08926627)
- People for ALLEYN LIMITED (08926627)
- More for ALLEYN LIMITED (08926627)
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) |
---|---|---|---|
13 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2024 | DS01 | Application to strike the company off the register | |
07 May 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
30 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Aug 2023 | AD01 | Registered office address changed from The Station Masters House 168 Thornbury Road Osterley Village Isleworth TW7 4QE to First Floor 690 Great West Road Osterley Village Isleworth TW7 4PU on 8 August 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
29 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 3 April 2022 with updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Nov 2021 | MA | Memorandum and Articles of Association | |
06 Nov 2021 | SH08 | Change of share class name or designation | |
06 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 4 April 2021
|
|
06 Nov 2021 | SH10 | Particulars of variation of rights attached to shares | |
11 May 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
03 Apr 2019 | PSC04 | Change of details for Mr Ashley Cheney Webb as a person with significant control on 1 April 2019 | |
03 Apr 2019 | PSC07 | Cessation of Adam Draper as a person with significant control on 1 April 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
29 Mar 2019 | TM01 | Termination of appointment of Adam Draper as a director on 23 March 2019 | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |