ALLIANCE OF INDEPENDENT AGENCIES LTD
Company number 11302087
- Company Overview for ALLIANCE OF INDEPENDENT AGENCIES LTD (11302087)
- Filing history for ALLIANCE OF INDEPENDENT AGENCIES LTD (11302087)
- People for ALLIANCE OF INDEPENDENT AGENCIES LTD (11302087)
- More for ALLIANCE OF INDEPENDENT AGENCIES LTD (11302087)
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) |
---|---|---|---|
09 Jan 2025 | TM01 | Termination of appointment of Stephen Geoffrey Knight as a director on 31 December 2024 | |
18 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 15 October 2024
|
|
30 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
21 May 2024 | CS01 | Confirmation statement made on 9 April 2024 with updates | |
17 May 2024 | TM01 | Termination of appointment of Peter Adrian Hoole as a director on 16 August 2023 | |
17 May 2024 | TM01 | Termination of appointment of Spencer Paul Gallaher as a director on 16 August 2023 | |
04 Sep 2023 | SH02 | Sub-division of shares on 17 August 2023 | |
16 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 May 2023 | CS01 | Confirmation statement made on 9 April 2023 with no updates | |
09 Dec 2022 | AP01 | Appointment of Mr Terrence Martin as a director on 7 December 2022 | |
02 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Mar 2022 | AD01 | Registered office address changed from 7 Bell Yard London WC1A 2JR England to 167-169 Great Portland Street London W1W 5PF on 21 March 2022 | |
20 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 May 2021 | AA01 | Previous accounting period shortened from 30 April 2021 to 31 December 2020 | |
04 May 2021 | TM01 | Termination of appointment of Matthew David Sullivan as a director on 16 April 2021 | |
21 Apr 2021 | AD01 | Registered office address changed from 4-8 Emerson Street London SE1 9DU United Kingdom to 7 Bell Yard London WC1A 2JR on 21 April 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with updates | |
02 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
16 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 9 November 2020
|
|
16 Nov 2020 | PSC04 | Change of details for Mr Clive Richard Mishon as a person with significant control on 1 March 2019 | |
16 Nov 2020 | PSC01 | Notification of Graham David Kemp as a person with significant control on 1 March 2019 |