ALLICK AND SONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/07/2530 July 2025 | Compulsory strike-off action has been discontinued |
| 30/07/2530 July 2025 | Compulsory strike-off action has been discontinued |
| 29/07/2529 July 2025 | Confirmation statement made on 2025-07-09 with no updates |
| 29/07/2529 July 2025 | Micro company accounts made up to 2024-07-31 |
| 19/06/2519 June 2025 | Compulsory strike-off action has been suspended |
| 19/06/2519 June 2025 | Compulsory strike-off action has been suspended |
| 10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
| 10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 20/07/2420 July 2024 | Confirmation statement made on 2024-07-09 with no updates |
| 27/08/2327 August 2023 | Registered office address changed from 41 Gretton Drive Anstey Leicester LE7 7PZ England to 282 Parchmore Road Thornton Heath CR7 8HB on 2023-08-27 |
| 18/08/2318 August 2023 | Termination of appointment of Samantha Fray as a director on 2023-08-10 |
| 19/07/2319 July 2023 | Appointment of Mrs Samantha Fray as a director on 2023-07-17 |
| 10/07/2310 July 2023 | Incorporation |
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