ALLEN HOLDING GROUP LTD
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Final Gazette dissolved via compulsory strike-off |
22/07/2522 July 2025 New | Final Gazette dissolved via compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
18/02/2418 February 2024 | Certificate of change of name |
16/02/2416 February 2024 | Termination of appointment of Nuala Thornton as a director on 2024-02-14 |
16/02/2416 February 2024 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 21 Windsor Lane Scunthorpe DN17 4EQ on 2024-02-16 |
16/02/2416 February 2024 | Appointment of Daniel England as a director on 2024-02-14 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-14 with updates |
16/02/2416 February 2024 | Cessation of Nuala Thornton as a person with significant control on 2024-02-14 |
16/02/2416 February 2024 | Cessation of Cfs Secretaries Limited as a person with significant control on 2024-02-14 |
16/02/2416 February 2024 | Notification of a person with significant control statement |
14/02/2414 February 2024 | Accounts for a dormant company made up to 2024-01-31 |
14/02/2414 February 2024 | Confirmation statement made on 2024-01-30 with updates |
14/02/2414 February 2024 | Appointment of Mrs Nuala Thornton as a director on 2024-01-30 |
14/02/2414 February 2024 | Notification of Nuala Thornton as a person with significant control on 2024-01-30 |
14/02/2414 February 2024 | Notification of Cfs Secretaries Limited as a person with significant control on 2024-01-30 |
13/02/2413 February 2024 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2024-02-13 |
13/02/2413 February 2024 | Cessation of Peter Valaitis as a person with significant control on 2024-01-17 |
13/02/2413 February 2024 | Termination of appointment of Peter Valaitis as a director on 2024-01-17 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
26/09/2326 September 2023 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-09-26 |
17/01/2317 January 2023 | Incorporation |
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