ALLCOR LTD

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

23/10/2423 October 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 151 st. Matthews Gardens Cambridge CB1 2PS on 2024-10-23

View Document

20/11/2320 November 2023 Micro company accounts made up to 2023-10-31

View Document

19/11/2319 November 2023 Previous accounting period extended from 2023-09-30 to 2023-10-31

View Document

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

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

09/10/239 October 2023 Registered office address changed from 151 st. Matthews Gardens Cambridge CB1 2PS United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-10-09

View Document

27/09/2327 September 2023 Director's details changed for Mr David Lyons on 2023-09-27

View Document

27/09/2327 September 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 151 st. Matthews Gardens Cambridge CB1 2PS on 2023-09-27

View Document

27/09/2327 September 2023 Change of details for Mr David Lyons as a person with significant control on 2023-09-27

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