ALL OCCIDENT LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

17/04/2517 April 2025 Compulsory strike-off action has been discontinued

View Document

17/04/2517 April 2025 Compulsory strike-off action has been discontinued

View Document

16/04/2516 April 2025 Total exemption full accounts made up to 2023-10-31

View Document

16/04/2516 April 2025 Confirmation statement made on 2024-08-13 with updates

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

15/08/2315 August 2023 Compulsory strike-off action has been discontinued

View Document

15/08/2315 August 2023 Compulsory strike-off action has been discontinued

View Document

14/08/2314 August 2023 Confirmation statement made on 2022-08-13 with no updates

View Document

14/08/2314 August 2023 Micro company accounts made up to 2022-10-31

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANCA DOBRE / 13/08/2020

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / MISS ANCA DOBRE / 13/08/2020

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR CONSTANTIN EREMIA

View Document

10/08/2010 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANCA DOBRE

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED MISS ANCA DOBRE

View Document

10/08/2010 August 2020 CESSATION OF CONSTANTIN NICUSOR EREMIA AS A PSC

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 58 GAINSBOROUGH AVENUE LONDON E12 6JL ENGLAND

View Document

22/10/1922 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company