ALLSEAS GLOBAL PROJECT LOGISTICS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2025-05-20

View Document

25/03/2525 March 2025 Progress report in a winding up by the court

View Document

09/04/249 April 2024 Progress report in a winding up by the court

View Document

23/08/2323 August 2023 Establishment of creditors or liquidation committee

View Document

21/03/2321 March 2023 Appointment of a liquidator

View Document

21/03/2321 March 2023 Order of court to wind up

View Document

07/03/237 March 2023 Registered office address changed from Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ to 30 Finsbury Square London EC2A 1AG on 2023-03-07

View Document

20/02/2320 February 2023 Registered office address changed from 1 Radian Court Knowlhill Milton Keynes MK5 8PJ to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-02-20

View Document

25/01/2325 January 2023 Result of meeting of creditors

View Document

19/01/2319 January 2023 Statement of administrator's proposal

View Document

16/01/2316 January 2023 Establishment of creditors or liquidation committee

View Document

22/12/2222 December 2022 Statement of affairs with form AM02SOA

View Document

08/11/228 November 2022 Appointment of an administrator

View Document

08/11/228 November 2022 Registered office address changed from Adelaide Mill Gould Street Oldham OL1 3LL England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2022-11-08

View Document

29/10/2129 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, SECRETARY AMANDA FARRELL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, SECRETARY DAWN GOULD

View Document

02/08/192 August 2019 SECRETARY APPOINTED MS AMANDA JANE FARRELL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

27/03/1927 March 2019 SECRETARY APPOINTED MRS DAWN GOULD

View Document

27/03/1927 March 2019 CESSATION OF KELLY WRIGHT AS A PSC

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, SECRETARY LINDA LEWIN

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR BENEDICTUS VERBERCHT

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR CHRISTOPHER JAMES WRIGHT

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WRIGHT

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR KELLY WRIGHT

View Document

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

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM UNIT 1, HARRIS HOUSE MOORBRIDGE ROAD EAST BINGHAM NOTTINGHAM NG13 8GG ENGLAND

View Document

01/03/181 March 2018 PREVSHO FROM 30/06/2018 TO 31/12/2017

View Document

01/03/181 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

10/03/1710 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MR BENEDICTUS VERBERCHT

View Document

12/06/1512 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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