ALLEGIANT GLOBAL SERVICES (UK), LIMITED
Company Documents
Date | Description |
---|---|
13/09/2513 September 2025 New | Notification of a person with significant control statement |
13/09/2513 September 2025 New | Cessation of Peter Lux as a person with significant control on 2025-09-09 |
14/01/2514 January 2025 | Confirmation statement made on 2024-08-16 with no updates |
16/11/2416 November 2024 | Compulsory strike-off action has been discontinued |
16/11/2416 November 2024 | Compulsory strike-off action has been discontinued |
15/11/2415 November 2024 | Accounts for a dormant company made up to 2024-03-31 |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
08/05/248 May 2024 | Compulsory strike-off action has been discontinued |
08/05/248 May 2024 | Compulsory strike-off action has been discontinued |
07/05/247 May 2024 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
16/08/2316 August 2023 | Confirmation statement made on 2023-08-16 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
24/11/2224 November 2022 | Accounts for a dormant company made up to 2022-03-31 |
03/03/223 March 2022 | Confirmation statement made on 2022-03-03 with no updates |
30/11/2130 November 2021 | Cessation of Deborah Dobbins as a person with significant control on 2021-01-06 |
30/11/2130 November 2021 | Accounts for a dormant company made up to 2021-03-31 |
30/11/2130 November 2021 | Notification of Peter Lux as a person with significant control on 2021-01-06 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/03/219 March 2021 | CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES |
09/03/219 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
15/02/2115 February 2021 | REGISTERED OFFICE CHANGED ON 15/02/2021 FROM C/O C/O MAZARS LLP 45 CHURCH STREET BIRMINGHAM B3 2RT |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
15/01/2015 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
12/12/1812 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
27/04/1827 April 2018 | SECRETARY'S CHANGE OF PARTICULARS / JANE HICKS / 24/04/2018 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES |
27/04/1827 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / YANET MONTANEZ TORRES / 24/04/2018 |
01/02/181 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
10/06/1710 June 2017 | DISS40 (DISS40(SOAD)) |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
06/06/176 June 2017 | FIRST GAZETTE |
12/05/1612 May 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
01/04/161 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / JANE HICKS / 12/12/2015 |
01/04/161 April 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
19/06/1519 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
01/04/151 April 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
11/09/1411 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
07/05/147 May 2014 | APPOINTMENT TERMINATED, DIRECTOR REBECCA SPEAROT |
07/05/147 May 2014 | DIRECTOR APPOINTED YANET MONTANEZ TORRES |
17/03/1417 March 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
24/09/1324 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
19/03/1319 March 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
11/06/1211 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
26/03/1226 March 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
20/03/1220 March 2012 | REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 45 CHURCH STREET BIRMINGHAM B3 2RT UNITED KINGDOM |
20/03/1220 March 2012 | APPOINTMENT TERMINATED, DIRECTOR ERIC TATE |
04/01/124 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
15/04/1115 April 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
11/01/1111 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
20/09/1020 September 2010 | REGISTERED OFFICE CHANGED ON 20/09/2010 FROM LANCASTER HOUSE NEWHALL STREET BIRMINGHAM B3 1NG UNITED KINGDOM |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC TATE / 10/03/2010 |
19/03/1019 March 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA SPEAROT / 10/03/2010 |
12/01/1012 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
31/03/0931 March 2009 | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | REGISTERED OFFICE CHANGED ON 31/03/2009 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES |
10/03/0810 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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