ALL STORE 21 LTD

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 Compulsory strike-off action has been discontinued

View Document

02/01/242 January 2024 Compulsory strike-off action has been discontinued

View Document

31/12/2331 December 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2022-09-30

View Document

30/12/2330 December 2023 Micro company accounts made up to 2021-09-30

View Document

30/12/2330 December 2023 Confirmation statement made on 2021-09-17 with no updates

View Document

30/12/2330 December 2023 Confirmation statement made on 2022-09-17 with no updates

View Document

27/05/2327 May 2023 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-05-27

View Document

27/05/2327 May 2023 Registered office address changed from 109 Brookside South Brookside South East Barnet Barnet EN4 8LL England to 71-75 Shelton Street London WC2H 9JQ on 2023-05-27

View Document

13/04/2313 April 2023 Registered office address changed from 32 Mayhill Road Barnet EN5 2NP United Kingdom to 109 Brookside South Brookside South East Barnet Barnet EN4 8LL on 2023-04-13

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/05/2217 May 2022 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 32 Mayhill Road Barnet EN5 2NP on 2022-05-17

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1824 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MS AIESHA ELIZABETH JUMA / 21/09/2018

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS AIESHA ELIZABETH JUMA / 21/09/2018

View Document

18/09/1818 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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