Advanced company searchLink opens in new window

ALLENBROOKE PLC

Company number 09142135

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)
02 Aug 2024 AD01 Registered office address changed from 20 st Andrew Street London EC4A 3AG to 7th Floor 20 st. Andrew Street London EC4A 3AG on 2 August 2024
29 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 28 May 2024
04 Oct 2023 AD01 Registered office address changed from Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 4 October 2023
05 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 28 May 2023
27 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 28 May 2022
15 Feb 2022 TM02 Termination of appointment of International Registrars Limited as a secretary on 1 January 2022
05 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 28 May 2021
20 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 28 May 2020
11 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 28 May 2020
19 Sep 2019 TM01 Termination of appointment of Nicolaos Mina as a director on 31 July 2019
19 Jun 2019 AD01 Registered office address changed from 109 Baker Street London W1U 6RP England to High Holborn House 52-54 High Holborn London WC1V 6RL on 19 June 2019
18 Jun 2019 LIQ02 Statement of affairs
18 Jun 2019 600 Appointment of a voluntary liquidator
18 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-29
06 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2019 CH01 Director's details changed for Mr Ncolaos Mina on 22 January 2019
14 Feb 2019 TM01 Termination of appointment of Rogiros Syngelides as a director on 22 January 2019
14 Feb 2019 TM01 Termination of appointment of Rafaella Kyriakou as a director on 22 January 2019
14 Feb 2019 AP02 Appointment of Adcredo Services Limited as a director on 22 January 2019
14 Feb 2019 AP01 Appointment of Mr Ncolaos Mina as a director on 22 January 2019
05 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
14 Dec 2018 AP04 Appointment of International Registrars Limited as a secretary on 30 November 2018
03 Dec 2018 AP01 Appointment of Mrs Rafaella Kyriakou as a director on 30 November 2018
03 Dec 2018 AP01 Appointment of Mr Rogiros Syngelides as a director on 30 November 2018