ALLAN MCKEOWN PRESENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Death of a liquidator |
06/11/246 November 2024 | Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to 4th Floor 10 Lower Thames Street London EC3R 6AF on 2024-11-06 |
06/11/246 November 2024 | Appointment of a voluntary liquidator |
06/11/246 November 2024 | Resolutions |
06/11/246 November 2024 | Declaration of solvency |
02/09/242 September 2024 | Total exemption full accounts made up to 2024-03-31 |
03/04/243 April 2024 | Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to 2 Leman Street London E1W 9US on 2024-04-03 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/01/243 January 2024 | Total exemption full accounts made up to 2023-03-31 |
18/12/2318 December 2023 | Termination of appointment of Dannielle Alexandra Codling as a secretary on 2023-12-15 |
27/10/2327 October 2023 | Confirmation statement made on 2023-09-22 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Current accounting period shortened from 2023-06-30 to 2023-03-31 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-06-30 |
19/10/2219 October 2022 | Confirmation statement made on 2022-09-22 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/11/212 November 2021 | Total exemption full accounts made up to 2021-06-30 |
03/10/213 October 2021 | Confirmation statement made on 2021-09-22 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/02/203 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES |
26/09/1926 September 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS DANNIELLE ALEXANDRA CODLING / 26/09/2019 |
26/09/1926 September 2019 | PSC'S CHANGE OF PARTICULARS / MRS TRACE ULLMAN-MCKEOWN / 01/09/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/02/1919 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES |
08/02/188 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
06/10/156 October 2015 | Annual return made up to 22 September 2015 with full list of shareholders |
28/09/1528 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ULLMAN / 01/01/2015 |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
05/08/155 August 2015 | APPOINTMENT TERMINATED, DIRECTOR JANET WOOD |
05/08/155 August 2015 | APPOINTMENT TERMINATED, DIRECTOR DANNIELLE CODLING |
03/01/153 January 2015 | REGISTERED OFFICE CHANGED ON 03/01/2015 FROM 35 PAUL STREET LONDON EC2A 4UQ |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
22/09/1422 September 2014 | Annual return made up to 22 September 2014 with full list of shareholders |
08/07/148 July 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
17/03/1417 March 2014 | DIRECTOR APPOINTED MRS DANNIELLE ALEXANDRA CODLING |
17/03/1417 March 2014 | APPOINTMENT TERMINATED, DIRECTOR ALLAN MCKEOWN |
10/09/1310 September 2013 | DIRECTOR APPOINTED MRS TRACEY ULLMAN |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
05/06/135 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN MCKEOWN / 01/02/2013 |
05/06/135 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
24/05/1224 May 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
08/09/118 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
13/06/1113 June 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
17/08/1017 August 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
02/06/102 June 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN MCKEOWN / 01/10/2009 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. JANET THOMPSON WOOD / 01/10/2009 |
28/10/0928 October 2009 | 30/06/09 TOTAL EXEMPTION FULL |
09/06/099 June 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / DANNIELLE BACON / 25/08/2008 |
29/08/0829 August 2008 | 30/06/08 TOTAL EXEMPTION FULL |
27/05/0827 May 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
21/12/0721 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
18/10/0718 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
07/06/077 June 2007 | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS |
23/02/0723 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
11/01/0711 January 2007 | COMPANY NAME CHANGED DERBY STREET INVESTMENTS LIMITED CERTIFICATE ISSUED ON 11/01/07 |
22/06/0622 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
25/05/0625 May 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
25/05/0625 May 2006 | SECRETARY'S PARTICULARS CHANGED |
21/06/0521 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
24/05/0524 May 2005 | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
08/06/048 June 2004 | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
23/03/0423 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
11/07/0311 July 2003 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03 |
17/06/0317 June 2003 | NEW DIRECTOR APPOINTED |
08/06/038 June 2003 | RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS |
05/06/035 June 2003 | NEW DIRECTOR APPOINTED |
05/06/035 June 2003 | NEW SECRETARY APPOINTED |
05/06/035 June 2003 | DIRECTOR RESIGNED |
04/06/034 June 2003 | SECRETARY RESIGNED |
30/05/0230 May 2002 | SECRETARY RESIGNED |
21/05/0221 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ALLAN MCKEOWN PRESENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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