ALLWISE LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

08/11/248 November 2024 Application to strike the company off the register

View Document

08/11/248 November 2024 Termination of appointment of Terence Bernard Wise as a director on 2024-09-09

View Document

23/07/2423 July 2024 Accounts for a small company made up to 2024-06-30

View Document

12/04/2412 April 2024 Accounts for a small company made up to 2023-06-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

29/06/2329 June 2023 Statement of capital on 2023-06-29

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023

View Document

29/06/2329 June 2023

View Document

16/05/2316 May 2023 Accounts for a small company made up to 2022-06-30

View Document

28/02/2328 February 2023 Director's details changed for Mr Anthony Terence Wise on 2023-02-28

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

18/02/2218 February 2022 Compulsory strike-off action has been discontinued

View Document

18/02/2218 February 2022 Compulsory strike-off action has been discontinued

View Document

17/02/2217 February 2022 Audit exemption subsidiary accounts made up to 2020-06-30

View Document

17/02/2217 February 2022

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022

View Document

08/02/228 February 2022

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 Compulsory strike-off action has been discontinued

View Document

26/07/2126 July 2021 Accounts for a small company made up to 2019-07-01

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 150 ALDERSGATE STREET LONDON EC1A 4AB UNITED KINGDOM

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

19/02/2019 February 2020 CESSATION OF CRAB APPLE WAY HOLDINGS LIMITED AS A PSC

View Document

19/02/2019 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLWISE HOLDINGS LIMITED

View Document

11/04/1911 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

04/07/184 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

06/06/186 June 2018 DISS40 (DISS40(SOAD))

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAB APPLE WAY HOLDINGS LIMITED

View Document

15/03/1815 March 2018 CESSATION OF TERENCE BERNARD WISE AS A PSC

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / MR TERENCE BERNARD WISE / 12/02/2018

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRISON

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MR ANTHONY TERENCE WISE

View Document

19/07/1719 July 2017 DISS40 (DISS40(SOAD))

View Document

18/07/1718 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

23/02/1623 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

17/10/1517 October 2015 DISS40 (DISS40(SOAD))

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM C/O CHANTREY VELLACOTT D F K RUSSELL SQUARE HOUSE RUSSELL SQUARE 10-12 RUSSELL SQUARE LONDON WC1B 5LF

View Document

17/07/1517 July 2015 SECTION 519 AUDITOR'S RESIGNATION

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN BRIAN HARRISON / 24/06/2015

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE BERNARD WISE / 24/06/2015

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE BERNARD WISE / 27/04/2015

View Document

23/02/1523 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

26/02/1426 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

06/03/136 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

27/02/1327 February 2013 DISS40 (DISS40(SOAD))

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

21/02/1321 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE BERNARD WISE / 01/07/2012

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN BRIAN HARRISON / 01/07/2012

View Document

21/02/1221 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

15/04/1115 April 2011 21/02/11 STATEMENT OF CAPITAL GBP 20000

View Document

06/04/116 April 2011 CURREXT FROM 28/02/2012 TO 30/06/2012

View Document

10/03/1110 March 2011 21/02/11 STATEMENT OF CAPITAL GBP 20000

View Document

21/02/1121 February 2011 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