- Company Overview for ALLOA PROPERTY INVESTMENTS LIMITED (10601727)
- Filing history for ALLOA PROPERTY INVESTMENTS LIMITED (10601727)
- People for ALLOA PROPERTY INVESTMENTS LIMITED (10601727)
- Charges for ALLOA PROPERTY INVESTMENTS LIMITED (10601727)
- More for ALLOA PROPERTY INVESTMENTS LIMITED (10601727)
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) |
---|---|---|---|
08 Nov 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 May 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2022 | DS01 | Application to strike the company off the register | |
08 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
17 Apr 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
06 Jul 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with updates | |
06 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 31 March 2019
|
|
31 May 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
01 Apr 2019 | MR01 | Registration of charge 106017270002, created on 26 March 2019 | |
13 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 13 March 2019
|
|
13 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 13 March 2019
|
|
13 Mar 2019 | AP03 | Appointment of Mrs Susan Catherine Griffin as a secretary on 12 March 2019 | |
26 Feb 2019 | PSC01 | Notification of David Griffin as a person with significant control on 8 February 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with updates | |
26 Feb 2019 | AP01 | Appointment of Mr David Griffin as a director on 26 February 2019 | |
11 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 9 February 2019
|
|
09 Feb 2019 | PSC07 | Cessation of Mark Simon Niven as a person with significant control on 9 February 2019 | |
09 Feb 2019 | AP01 | Appointment of Mr Howard Timothy Atkins as a director on 9 February 2019 | |
09 Feb 2019 | TM01 | Termination of appointment of Mark Simon Niven as a director on 9 February 2019 | |
09 Feb 2019 | AD01 | Registered office address changed from C/O Uppal & Warr 452 Manchester Road Stockport Cheshire SK4 5DL United Kingdom to 49 the Drive Rickmansworth WD3 4EA on 9 February 2019 | |
31 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 |