ALLIED ASSET LTD
Company Documents
Date | Description |
---|---|
13/08/2413 August 2024 | Final Gazette dissolved via compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
03/07/233 July 2023 | Confirmation statement made on 2023-06-20 with no updates |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-20 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
19/05/2119 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
14/04/2114 April 2021 | DIRECTOR APPOINTED ANNA MARFUTINA |
31/03/2131 March 2021 | APPOINTMENT TERMINATED, DIRECTOR VASOULLA PAPALEONTIOU |
31/03/2131 March 2021 | CORPORATE DIRECTOR APPOINTED A. A. M. & C. NOMINEE SERVICES LIMITED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A. A. M. & C. INVESTMENT LIMITED |
27/06/1827 June 2018 | CESSATION OF A. A. M. & C. TRUST SERVICES LIMITED AS A PSC |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES |
26/06/1826 June 2018 | DIRECTOR APPOINTED VASOULLA PAPALEONTIOU |
26/06/1826 June 2018 | APPOINTMENT TERMINATED, DIRECTOR IRINA ROMANOVA |
26/06/1826 June 2018 | APPOINTMENT TERMINATED, DIRECTOR ANNA MARFUTINA |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/06/1620 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/06/1522 June 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/06/1420 June 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/06/1324 June 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
19/06/1319 June 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
20/06/1220 June 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
23/06/1123 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / IRINA ROMANOVA / 20/06/2011 |
23/06/1123 June 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
04/05/114 May 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
04/08/104 August 2010 | REGISTERED OFFICE CHANGED ON 04/08/2010 FROM THIRD FLOOR, 24 CHISWELL STREET LONDON EC1Y 4XY UNITED KINGDOM |
03/08/103 August 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROUGHTON SECRETARIES LIMITED / 20/06/2010 |
03/08/103 August 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
03/08/103 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IRINA ROMANOVA / 20/06/2010 |
14/07/1014 July 2010 | REGISTERED OFFICE CHANGED ON 14/07/2010 FROM COLECHURCH HOUSE LONDON BRIDGE WALK LONDON SE1 2SX UNITED KINGDOM |
24/06/1024 June 2010 | APPOINTMENT TERMINATED, SECRETARY BROUGHTON SECRETARIES LIMITED |
11/06/1011 June 2010 | DIRECTOR APPOINTED MS. ANNA MARFUTINA |
10/06/1010 June 2010 | APPOINTMENT TERMINATED, DIRECTOR EVGENY SARYMSAKOV |
22/04/1022 April 2010 | REGISTERED OFFICE CHANGED ON 22/04/2010 FROM 7 WELBECK STREET LONDON W1G 9YE |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
01/11/091 November 2009 | DIRECTOR APPOINTED MR EVGENY SARYMSAKOV |
09/09/099 September 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
24/06/0924 June 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
04/09/084 September 2008 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
20/08/0720 August 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
17/07/0717 July 2007 | COMPANY NAME CHANGED ALLIED ASSETS MANAGEMENTS LTD CERTIFICATE ISSUED ON 17/07/07 |
20/06/0720 June 2007 | 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