- Company Overview for ALLIED LONDON FACTORY LIMITED (09832742)
- Filing history for ALLIED LONDON FACTORY LIMITED (09832742)
- People for ALLIED LONDON FACTORY LIMITED (09832742)
- More for ALLIED LONDON FACTORY LIMITED (09832742)
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) |
---|---|---|---|
16 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Apr 2019 | DS01 | Application to strike the company off the register | |
03 Apr 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
12 Feb 2019 | PSC05 | Change of details for Capital Properties (Uk) Two Ltd as a person with significant control on 12 February 2019 | |
23 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
06 Jul 2018 | AD01 | Registered office address changed from Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB England to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 6 July 2018 | |
04 Jul 2018 | AD01 | Registered office address changed from Hq Building 2 Atherton Street Manchester M3 3GS United Kingdom to Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB on 4 July 2018 | |
05 Apr 2018 | TM01 | Termination of appointment of Tom Doyle as a director on 23 March 2018 | |
03 Apr 2018 | TM01 | Termination of appointment of Andy James Campbell as a director on 13 March 2018 | |
22 Feb 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 19 October 2017 with updates | |
29 Mar 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
02 Mar 2017 | AA01 | Previous accounting period extended from 31 October 2016 to 31 December 2016 | |
30 Jan 2017 | AP01 | Appointment of Mr Tom Doyle as a director on 30 January 2017 | |
30 Jan 2017 | AP01 | Appointment of Mr Stuart Paul Lyell as a director on 30 January 2017 | |
30 Jan 2017 | TM01 | Termination of appointment of Michael Julian Ingall as a director on 30 January 2017 | |
30 Jan 2017 | TM01 | Termination of appointment of Michael Julian Ingall as a director on 30 January 2017 | |
30 Jan 2017 | TM01 | Termination of appointment of Frederick Paul Graham-Watson as a director on 30 January 2017 | |
11 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2017 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
20 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-20
|