Advanced company searchLink opens in new window

ALLIER LIMITED

Company number 10800451

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)
20 Nov 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
20 Nov 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
20 Nov 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
20 Nov 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
28 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2022 TM01 Termination of appointment of Elizabeth Penelope Westhead as a director on 25 August 2022
28 Aug 2022 PSC07 Cessation of Elizabeth Penelope Westhead as a person with significant control on 25 August 2022
01 Aug 2022 AA Total exemption full accounts made up to 31 July 2022
05 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with updates
05 Jul 2022 PSC01 Notification of Elizabeth Penelope Westhead as a person with significant control on 1 July 2022
05 Jul 2022 PSC07 Cessation of Jerry Clement-Howe as a person with significant control on 1 July 2022
05 Jul 2022 TM01 Termination of appointment of Jerry Clement-Howe as a director on 1 July 2022
05 Jul 2022 AP01 Appointment of Mrs Elizabeth Penelope Westhead as a director on 1 July 2022
19 May 2022 AA Total exemption full accounts made up to 31 July 2021
25 Mar 2022 EH02 Elect to keep the directors' residential address register information on the public register
25 Mar 2022 PSC04 Change of details for Mr Jerry Clement-Howe as a person with significant control on 19 March 2022
25 Mar 2022 AD01 Registered office address changed from 1 Spitfire Road Castle Donington Derby DE74 2AP England to 71-75 Shelton Street London WC2H 9JQ on 25 March 2022
23 Mar 2022 TM02 Termination of appointment of Jerry Clement-Howe as a secretary on 15 March 2022
23 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with updates
23 Mar 2022 TM01 Termination of appointment of Laura Clement-Howe as a director on 10 March 2022
16 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
28 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
30 Apr 2020 CH01 Director's details changed for Mrs Laura Clement-Howe on 30 April 2020