ALLEN HOLDING GROUP LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2418 February 2024 Certificate of change of name

View Document

16/02/2416 February 2024 Termination of appointment of Nuala Thornton as a director on 2024-02-14

View Document

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

View Document

16/02/2416 February 2024 Appointment of Daniel England as a director on 2024-02-14

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

16/02/2416 February 2024 Cessation of Nuala Thornton as a person with significant control on 2024-02-14

View Document

16/02/2416 February 2024 Cessation of Cfs Secretaries Limited as a person with significant control on 2024-02-14

View Document

16/02/2416 February 2024 Notification of a person with significant control statement

View Document

14/02/2414 February 2024 Accounts for a dormant company made up to 2024-01-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

14/02/2414 February 2024 Appointment of Mrs Nuala Thornton as a director on 2024-01-30

View Document

14/02/2414 February 2024 Notification of Nuala Thornton as a person with significant control on 2024-01-30

View Document

14/02/2414 February 2024 Notification of Cfs Secretaries Limited as a person with significant control on 2024-01-30

View Document

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

View Document

13/02/2413 February 2024 Cessation of Peter Valaitis as a person with significant control on 2024-01-17

View Document

13/02/2413 February 2024 Termination of appointment of Peter Valaitis as a director on 2024-01-17

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

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

View Document

17/01/2317 January 2023 Incorporation

View Document


More Company Information