ALLIED ACADEMIES LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

08/11/218 November 2021 Confirmation statement made on 2020-11-08 with no updates

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

08/11/218 November 2021 Notification of Jagadeswara Rao Eturi as a person with significant control on 2021-11-08

View Document

08/11/218 November 2021 Confirmation statement made on 2019-11-08 with no updates

View Document

08/11/218 November 2021 Accounts for a dormant company made up to 2018-11-30

View Document

08/11/218 November 2021 Accounts for a dormant company made up to 2019-11-30

View Document

08/11/218 November 2021 Accounts for a dormant company made up to 2020-11-30

View Document

08/11/218 November 2021 Termination of appointment of Srinubabu Gedela as a director on 2021-11-08

View Document

08/11/218 November 2021 Cessation of Srinubabu Gedela as a person with significant control on 2021-11-08

View Document

08/11/218 November 2021 Appointment of Mr Jagadeswara Rao Eturi as a director on 2021-11-08

View Document

11/10/2111 October 2021 Registered office address changed from 114a Bellegrove Road Welling DA16 3QR England to Office 317 Boundary House Cricket Field Road Uxbridge Middlesex UB8 1QG on 2021-10-11

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM 47 CHURCHFIELD ROAD LONDON W3 6AY

View Document

10/08/1810 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

28/03/1828 March 2018 DISS40 (DISS40(SOAD))

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 40 BLOOMSBURY WAY LOWER GROUND FLOOR LONDON UNITED KINGDOM WC1A 2SE ENGLAND

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/11/1610 November 2016 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