ALLEN G MANAGEMENT LIMITED

Company Documents

DateDescription
27/09/2427 September 2024 Final Gazette dissolved following liquidation

View Document

27/09/2427 September 2024 Final Gazette dissolved following liquidation

View Document

27/06/2427 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

14/06/2314 June 2023 Liquidators' statement of receipts and payments to 2023-04-20

View Document

27/04/2227 April 2022 Resolutions

View Document

27/04/2227 April 2022 Statement of affairs

View Document

27/04/2227 April 2022 Registered office address changed from 74 Caldbeck Avenue Worcester Park Surrey KT4 8BH England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2022-04-27

View Document

27/04/2227 April 2022 Appointment of a voluntary liquidator

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-07 with no updates

View Document

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

01/08/191 August 2019 14/06/19 STATEMENT OF CAPITAL GBP 75010

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN ALLEN / 21/06/2019

View Document

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / MR GAVIN ALLEN / 21/06/2019

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM UNIT 15 SADLERS HALL BOWERS GIFFORD ESSEX SS13 2HD UNITED KINGDOM

View Document

08/05/198 May 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