ALLISON SQUIRE LIMITED

Company Documents

DateDescription
16/09/2216 September 2022 Compulsory strike-off action has been suspended

View Document

16/09/2216 September 2022 Compulsory strike-off action has been suspended

View Document

03/05/223 May 2022 Compulsory strike-off action has been discontinued

View Document

03/05/223 May 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

07/07/217 July 2021 Confirmation statement made on 2021-01-28 with no updates

View Document

01/05/211 May 2021 DISS40 (DISS40(SOAD))

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

27/04/2127 April 2021 FIRST GAZETTE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/04/2020 April 2020 COMPANY NAME CHANGED ALLISON & SQUIRE DOOR CO LTD CERTIFICATE ISSUED ON 20/04/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/12/1910 December 2019 DIRECTOR APPOINTED MR ALFIE MASON-FISHER

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

28/10/1928 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KINGFISHER JOINERY LTD

View Document

25/10/1925 October 2019 CORPORATE DIRECTOR APPOINTED KINGFISHER JOINERY LTD

View Document

24/10/1924 October 2019 CESSATION OF ALFIE MASON-FISHER AS A PSC

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALFIE MASON-FISHER

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR ALFIE ALLISON

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM 60 BRAMBLEWOOD CLOSE CARSHALTON SM5 1PG UNITED KINGDOM

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR ALFIE BEN ALLISON

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR ALFIE ALLISON

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR ALFIE BEN ALLISON

View Document

30/01/1730 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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