V ALLEN LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
08/05/258 May 2025 | Application to strike the company off the register |
30/04/2530 April 2025 | Micro company accounts made up to 2024-06-30 |
07/02/257 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/05/2414 May 2024 | Micro company accounts made up to 2023-06-30 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
04/01/244 January 2024 | Previous accounting period shortened from 2023-09-30 to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/06/2315 June 2023 | Micro company accounts made up to 2022-09-30 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-02-02 with updates |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-26 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
25/06/2125 June 2021 | Unaudited abridged accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | 30/09/19 UNAUDITED ABRIDGED |
29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/06/1925 June 2019 | 30/09/18 UNAUDITED ABRIDGED |
26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES |
26/11/1826 November 2018 | 01/08/18 STATEMENT OF CAPITAL GBP 100 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES |
02/05/182 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
14/07/1714 July 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR NICHOL DEREK / 14/07/2016 |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES |
14/07/1714 July 2017 | REGISTERED OFFICE CHANGED ON 14/07/2017 FROM SLEEKEN BUSINESS CENTRE CAMBOIS BLYTH NORTHUMBERLAND NE24 1QQ |
19/06/1719 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
13/07/1613 July 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
26/05/1626 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
02/07/152 July 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
26/06/1426 June 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
19/06/1319 June 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
17/06/1317 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
01/08/121 August 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
27/06/1127 June 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VINCENT ALLEN / 19/06/2010 |
07/07/107 July 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
25/03/1025 March 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
11/08/0911 August 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
31/07/0931 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
16/02/0916 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / NICHOL DEREK / 13/02/2009 |
13/02/0913 February 2009 | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
08/08/078 August 2007 | RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS |
30/05/0730 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
02/08/062 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
05/08/055 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
01/08/051 August 2005 | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS |
01/07/041 July 2004 | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS |
11/05/0411 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
23/12/0323 December 2003 | REGISTERED OFFICE CHANGED ON 23/12/03 FROM: 2 HAWTHORN COTTAGES GUIDE POST NORTHUMBERLAND NE62 5QR |
19/12/0319 December 2003 | COMPANY NAME CHANGED V & K ALLEN LIMITED CERTIFICATE ISSUED ON 19/12/03 |
12/06/0312 June 2003 | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS |
15/04/0315 April 2003 | NEW SECRETARY APPOINTED |
09/04/039 April 2003 | DIRECTOR RESIGNED |
09/04/039 April 2003 | SECRETARY RESIGNED |
14/03/0314 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 |
28/02/0328 February 2003 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02 |
02/08/022 August 2002 | RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS |
10/08/0110 August 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/08/0110 August 2001 | NEW DIRECTOR APPOINTED |
29/06/0129 June 2001 | SECRETARY RESIGNED |
29/06/0129 June 2001 | DIRECTOR RESIGNED |
19/06/0119 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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