ALL IN ONE GROUP (UK) LIMITED
Company Documents
Date | Description |
---|---|
03/01/253 January 2025 | Final Gazette dissolved following liquidation |
03/01/253 January 2025 | Final Gazette dissolved following liquidation |
03/10/243 October 2024 | Return of final meeting in a creditors' voluntary winding up |
21/06/2421 June 2024 | Liquidators' statement of receipts and payments to 2024-06-11 |
29/06/2329 June 2023 | Resolutions |
29/06/2329 June 2023 | Resolutions |
29/06/2329 June 2023 | Appointment of a voluntary liquidator |
29/06/2329 June 2023 | Statement of affairs |
29/06/2329 June 2023 | Registered office address changed from Unit 35 Cannon Way, Claycliffe Business Park Claycliffe Road Barugh Green South Yorkshire S75 1JU England to Xl Business Solutions Limited Premier House Bradford Road Cleckheaton BD19 3TT on 2023-06-29 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-24 with updates |
24/04/2324 April 2023 | Termination of appointment of Dawn Marie Symeou as a director on 2023-04-24 |
24/04/2324 April 2023 | Cessation of Dawn Marie Symeou as a person with significant control on 2023-04-24 |
24/04/2324 April 2023 | Change of details for Mr Christopher Symeou as a person with significant control on 2023-04-24 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
20/03/2320 March 2023 | Registered office address changed from Claycliffe Business Park 35 Cannon Way Barugh Green Barnsley South Yorkshire S75 1JU to Unit 35 Cannon Way, Claycliffe Business Park Claycliffe Road Barugh Green South Yorkshire S75 1JU on 2023-03-20 |
01/12/211 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/08/179 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 068497950001 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
11/11/1611 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/04/1626 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SYMEOU / 03/04/2016 |
26/04/1626 April 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/04/1530 April 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/04/1416 April 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/05/1322 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/04/1312 April 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/08/1215 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/04/126 April 2012 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SYMEOU |
06/04/126 April 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
06/06/116 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/03/1123 March 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
05/01/115 January 2011 | REGISTERED OFFICE CHANGED ON 05/01/2011 FROM PIPPIN LODGE 5 HAWTHORNE COURT DARTON BARNSLEY SOUTH YORKSHIRE S75 5FF UK |
15/07/1015 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/05/1027 May 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
31/03/0931 March 2009 | DIRECTOR APPOINTED DAWN MARIE SYMEOU |
31/03/0931 March 2009 | DIRECTOR AND SECRETARY APPOINTED CHRISTOPHER SYMEOU |
31/03/0931 March 2009 | REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 3RD FLOOR WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UK |
30/03/0930 March 2009 | APPOINTMENT TERMINATED DIRECTOR JONATHON ROUND |
17/03/0917 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ALL IN ONE GROUP (UK) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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