Advanced company searchLink opens in new window

ALLIED LONDON FACTORY LIMITED

Company number 09832742

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-10-20
  • GBP 100