- Company Overview for ALL TOLD LIMITED (11271280)
- Filing history for ALL TOLD LIMITED (11271280)
- People for ALL TOLD LIMITED (11271280)
- More for ALL TOLD LIMITED (11271280)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 May 2021 | DS01 | Application to strike the company off the register | |
27 Apr 2020 | PSC02 | Notification of Start Technology (Software) Limited as a person with significant control on 6 February 2020 | |
27 Apr 2020 | PSC07 | Cessation of Shropshire Rentals Limited as a person with significant control on 6 February 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 21 March 2020 with updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
16 Apr 2019 | PSC05 | Change of details for Ravenwood Cognition Limited as a person with significant control on 22 March 2018 | |
12 Apr 2019 | PSC02 | Notification of Shropshire Rentals Limited as a person with significant control on 1 April 2019 | |
12 Apr 2019 | PSC02 | Notification of Ravenwood Cognition Limited as a person with significant control on 22 March 2018 | |
12 Apr 2019 | PSC02 | Notification of Acacia 17 Limited as a person with significant control on 22 March 2018 | |
04 Apr 2019 | PSC07 | Cessation of Margaret Ann Wells as a person with significant control on 23 March 2018 | |
04 Apr 2019 | PSC07 | Cessation of Wayne Dilwyn Thomas as a person with significant control on 23 March 2018 | |
04 Apr 2019 | PSC07 | Cessation of Robin Russell Bennett as a person with significant control on 23 March 2018 | |
29 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
22 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-22
|