- Company Overview for ALLEN RIDGE DEVELOPMENTS LIMITED (09705729)
- Filing history for ALLEN RIDGE DEVELOPMENTS LIMITED (09705729)
- People for ALLEN RIDGE DEVELOPMENTS LIMITED (09705729)
- More for ALLEN RIDGE DEVELOPMENTS LIMITED (09705729)
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) |
---|---|---|---|
14 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Aug 2023 | DS01 | Application to strike the company off the register | |
28 Jul 2023 | CH01 | Director's details changed for Mr Nicholas William Forsyth on 28 July 2023 | |
18 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
01 Nov 2022 | TM01 | Termination of appointment of Atholl Swainston-Harrison as a director on 28 October 2022 | |
01 Nov 2022 | AP01 | Appointment of Mr Nicholas William Forsyth as a director on 28 October 2022 | |
28 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Oct 2022 | AA | Micro company accounts made up to 31 July 2021 | |
18 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2022 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
05 Apr 2022 | AD01 | Registered office address changed from Victoria Court 17 - 21 Ashford Road Maidstone Kent ME14 5DA England to 1-2 Rhodium Point Spindle Close Hawkinge Folkestone Kent CT18 7TQ on 5 April 2022 | |
06 Aug 2021 | AA | Micro company accounts made up to 31 July 2020 | |
29 Jul 2021 | CS01 | Confirmation statement made on 27 July 2021 with updates | |
14 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Aug 2020 | AA | Micro company accounts made up to 31 July 2019 | |
10 Aug 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates | |
29 Jul 2019 | CS01 | Confirmation statement made on 27 July 2019 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
29 Mar 2019 | AD01 | Registered office address changed from 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England to Victoria Court 17 - 21 Ashford Road Maidstone Kent ME14 5DA on 29 March 2019 | |
02 Aug 2018 | CS01 | Confirmation statement made on 27 July 2018 with updates | |
01 Aug 2018 | TM01 | Termination of appointment of Jeremy John Paul Allen as a director on 11 May 2018 | |
01 Aug 2018 | PSC07 | Cessation of Jeremy John Paul Allen as a person with significant control on 11 May 2018 | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 |