ALLIED WALLET LTD

Company Documents

DateDescription
28/05/2528 May 2025 Progress report in a winding up by the court

View Document

01/06/241 June 2024 Progress report in a winding up by the court

View Document

07/03/247 March 2024 Change of membership of creditors or liquidation committee

View Document

31/05/2331 May 2023 Progress report in a winding up by the court

View Document

07/11/227 November 2022 Change of membership of creditors or liquidation committee

View Document

11/11/2111 November 2021 Registered office address changed from Bdo Llp 55 Baker Street London W1U 7EU to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2021-11-11

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM SECOND FLOOR 1-2 BROADGATE LONDON EC2M 2QS ENGLAND

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM BDO LLP 55 BAKER STREET LONDON W1U 7EU

View Document

20/04/2020 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00006825

View Document

20/04/2020 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00015110,00009695

View Document

09/04/209 April 2020 ORDER OF COURT TO WIND UP

View Document

26/09/1926 September 2019 NOTICE OF ORDER OF APPOINTMENT OF PROVISIONAL LIQUIDATOR BY THE COURT

View Document

31/07/1931 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILSON

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / AHMAD KHAWAJA / 03/05/2018

View Document

14/03/1814 March 2018 CESSATION OF ALLIED WALLET INC AS A PSC

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM 2 LONDON WALL BUILDINGS LONDON EC2M 5UU

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/08/1715 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 1 NORTHUMBERLAND AVENUE TRAFALGAR SQUARE LONDON WC2N 5BW

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/09/1612 September 2016 PREVSHO FROM 28/02/2016 TO 31/12/2015

View Document

01/06/161 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / AHMAD KHAWAJA / 12/04/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/10/157 October 2015 APPOINTMENT TERMINATED, SECRETARY HASSAN EL -HUSSEINI

View Document

23/09/1523 September 2015 SECRETARY APPOINTED JASON MARK LUKER

View Document

12/06/1512 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/06/145 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/06/136 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13

View Document

29/04/1329 April 2013 13/02/13 STATEMENT OF CAPITAL GBP 550000

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/03/135 March 2013 01/02/13 STATEMENT OF CAPITAL GBP 150000

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/09/1214 September 2012 01/06/12 STATEMENT OF CAPITAL GBP 20000

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED STEPHEN WILSON

View Document

06/06/126 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

16/11/1116 November 2011 01/03/11 STATEMENT OF CAPITAL GBP 1000

View Document

17/10/1117 October 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11

View Document

01/06/111 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/07/101 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AHMAD KHAWAJA / 02/10/2009

View Document

09/06/109 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

03/06/103 June 2010 PREVSHO FROM 31/05/2010 TO 28/02/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / AHMAD KHAWAJA / 02/10/2009

View Document

02/07/092 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

03/06/093 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 95 WILTON ROAD SUITE 699 LONDON SW1V 1BZ UNITED KINGDOM

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM 95 WILTON ROAD SUITE 3 LONDON SW1V 1BZ

View Document

29/08/0829 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

21/08/0821 August 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 SECRETARY RESIGNED

View Document

28/11/0628 November 2006 NEW SECRETARY APPOINTED

View Document

31/05/0631 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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