Advanced company searchLink opens in new window

ALLOW ME LTD

Company number SC356819

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)
13 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
12 May 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Jun 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
23 Apr 2014 AAMD Amended accounts made up to 31 March 2013
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Sep 2013 AD01 Registered office address changed from C/O Awh Accountants Fort Street House 63 Fort Street Broughty Ferry Dundee DD5 2AB Scotland on 20 September 2013
28 Aug 2013 AD01 Registered office address changed from 10 Douglas Street Dundee DD1 5AJ Scotland on 28 August 2013
24 Apr 2013 AP01 Appointment of Ms Lynne Young as a director
24 Apr 2013 TM01 Termination of appointment of Sandra Young as a director
19 Mar 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
31 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
07 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
13 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
29 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2011 AAMD Amended accounts made up to 31 March 2010
17 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Apr 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for Sandra Young on 18 March 2010