ALLWOO LTD

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-10-14 with updates

View Document

04/01/244 January 2024 Compulsory strike-off action has been discontinued

View Document

04/01/244 January 2024 Compulsory strike-off action has been discontinued

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/10/232 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

26/10/2226 October 2022 Registered office address changed from 33 Ochrewell Avenue Deighton Huddersfield HD2 1LL to Suite 1 Ground Floor Britannia Mill, Samuel Street Bury BL9 6AW on 2022-10-26

View Document

18/05/2218 May 2022 Confirmation statement made on 2021-10-14 with updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

20/02/2120 February 2021 CURRSHO FROM 31/10/2021 TO 05/04/2021

View Document

08/01/218 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAYLANI BANTOG

View Document

08/01/218 January 2021 CESSATION OF CHARLOTTE MAXEY AS A PSC

View Document

17/12/2017 December 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MAXEY

View Document

15/12/2015 December 2020 COMPANY NAME CHANGED PINKHATCH LTD CERTIFICATE ISSUED ON 15/12/20

View Document

09/12/209 December 2020 DIRECTOR APPOINTED MRS MAYLANI BANTOG

View Document

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM 23 HOWARTH CLOSE MILFORD HAVEN SA73 2EH WALES

View Document

15/10/2015 October 2020 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