ALLEGRA EVENTS LTD

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

06/03/246 March 2024 Application to strike the company off the register

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

27/12/2327 December 2023 Accounts for a small company made up to 2023-03-31

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

17/01/2317 January 2023 Current accounting period shortened from 2023-07-31 to 2023-03-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

22/09/2222 September 2022 Previous accounting period shortened from 2023-03-31 to 2022-07-31

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/12/218 December 2021 Second filing of Confirmation Statement dated 2019-11-20

View Document

08/12/218 December 2021 Second filing of Confirmation Statement dated 2018-11-20

View Document

08/12/218 December 2021 Second filing of Confirmation Statement dated 2020-11-20

View Document

08/12/218 December 2021 Second filing of Confirmation Statement dated 2017-11-20

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-20 with updates

View Document

22/11/2122 November 2021 Change of details for Allegra Group Limited as a person with significant control on 2017-04-06

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/01/2112 January 2021 Confirmation statement made on 2020-11-20 with updates

View Document

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

View Accounts

26/11/2026 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

09/12/199 December 2019 Confirmation statement made on 2019-11-20 with updates

View Document

05/10/195 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

26/11/1826 November 2018 Confirmation statement made on 2018-11-20 with no updates

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 Confirmation statement made on 2017-11-20 with no updates

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM WALKDEN HOUSE 10 MELTON STREET LONDON NW1 2EB

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLEGRA GROUP LIMITED

View Document

28/07/1728 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/07/2017

View Document

18/06/1718 June 2017 SUB-DIVISION 01/06/17

View Document

15/06/1715 June 2017 THAT THE 133 ORDINARY SHARES OF £1.00 EACH IN THE CAPITAL OF THE COMPANY, CREDITED AS FULLY PAID BE SUB-DIVIDED INTO 13,300 SHARES OF £0.01 EACH, SUCH SHARES HAVING THE SALE RIGHTS AND RESTRICTIONS AS THE EXISTING ORDINARY SHARES OF £1.00 EACH IN THE CAPITAL OF THE COMPANY. AS SET OUT IN THE COMPANY'S ARTICLES OF ASSOCIATION FOR THE TIME BEING. 01/06/2017

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY SHERIDAN YOUNG / 11/04/2017

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/12/151 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/12/143 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY YOUNG / 20/11/2008

View Document

25/02/1425 February 2014 SECOND FILING WITH MUD 20/11/12 FOR FORM AR01

View Document

10/12/1310 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM, MARLBOROUGH HOUSE 2ND FLOOR, 179-189 FINCHLEY ROAD, LONDON, NW3 6LB, UNITED KINGDOM

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/07/1319 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY YOUNG / 17/07/2013

View Document

17/12/1217 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

23/11/1223 November 2012 24/10/12 STATEMENT OF CAPITAL GBP 133

View Document

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/01/1223 January 2012 PREVEXT FROM 30/11/2011 TO 31/12/2011

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM, MARLBOROUGH HOUSE 2ND FLOOR, FINCHLEY ROAD, LONDON, NW3 6LB, UNITED KINGDOM

View Document

13/12/1113 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

24/11/1024 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

16/07/1016 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

09/12/099 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM, MARLBOROUGH HOUSE 2ND FLOOR,, 179-189 FINCHLEY ROAD, LONDON, NW3 6LB

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM, COLLEGE HOUSE 4A NEW COLLEGE PARADE, FINCHLEY ROAD, LONDON, NW3 5EP

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY YOUNG / 08/12/2009

View Document

20/11/0820 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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