- Company Overview for ALLANDALE LIMITED (SC376620)
- Filing history for ALLANDALE LIMITED (SC376620)
- People for ALLANDALE LIMITED (SC376620)
- More for ALLANDALE LIMITED (SC376620)
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) |
---|---|---|---|
21 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2011 | AA01 | Current accounting period extended from 30 April 2011 to 31 July 2011 | |
26 Apr 2011 | AR01 |
Annual return made up to 12 April 2011 with full list of shareholders
Statement of capital on 2011-04-26
|
|
29 May 2010 | AD01 | Registered office address changed from 110 Glasgow Road Rutherglen Glasgow G73 1SU on 29 May 2010 | |
29 May 2010 | AP01 | Appointment of Mr Baljinder Singh Atwal as a director | |
04 May 2010 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
04 May 2010 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
04 May 2010 | AD01 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 4 May 2010 | |
12 Apr 2010 | NEWINC | Incorporation |