ALLIOTTS PARTNERS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

28/02/2528 February 2025 Application to strike the company off the register

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-08-17 with updates

View Document

29/08/2429 August 2024 Change of details for Alliotts Llp as a person with significant control on 2024-08-29

View Document

08/07/248 July 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/04/2411 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-17 with updates

View Document

05/09/235 September 2023 Cessation of Ian Gibbon as a person with significant control on 2023-08-10

View Document

05/09/235 September 2023 Notification of Alliotts Llp as a person with significant control on 2023-08-10

View Document

10/08/2310 August 2023 Director's details changed for Mr Stephen Meredith on 2023-08-10

View Document

10/08/2310 August 2023 Secretary's details changed for Alliotts Registrars Limited on 2023-08-10

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/03/237 March 2023 Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 2023-03-07

View Document

20/01/2320 January 2023 Termination of appointment of Richard David Ernest Hopes as a director on 2022-12-31

View Document

20/01/2320 January 2023 Appointment of Mr Stephen Meredith as a director on 2022-12-31

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/04/221 April 2022 Accounts for a dormant company made up to 2021-06-30

View Document

02/07/212 July 2021 Termination of appointment of Colin Charles Farmer as a director on 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

18/02/2018 February 2020 COMPANY NAME CHANGED ALLIOTTS LIMITED CERTIFICATE ISSUED ON 18/02/20

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/03/194 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

05/10/185 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALLIOTTS REGISTRARS LIMITED / 05/10/2018

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM 4TH FLOOR IMPERIAL HOUSE,15 KINGSWAY LONDON WC2B 6UN

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, SECRETARY IAN DAVIES

View Document

11/07/1711 July 2017 CORPORATE SECRETARY APPOINTED ALLIOTTS REGISTRARS LIMITED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/03/1716 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/02/1611 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

10/11/1510 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/03/1511 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

22/10/1422 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/02/1425 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

06/11/136 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD CURTIS

View Document

24/10/1224 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

11/10/1211 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CHARLES FARMER / 10/10/2011

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SIMON CURTIS / 10/10/2011

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CHARLES FARMER / 10/10/2011

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID ERNEST HOPES / 10/10/2011

View Document

09/10/129 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR IAN DAVIES / 10/10/2011

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CHARLES FARMER / 10/10/2011

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CHARLES FARMER / 10/09/2011

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM SUITE 2 6TH FLOOR CONGRESS HOUSE 14 LYON ROAD HARROW MIDDLESEX HA1 2EN

View Document

13/10/1113 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

08/08/118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

14/10/1014 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CHARLES FARMER / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID ERNEST HOPES / 01/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SIMON CURTIS / 01/10/2009

View Document

18/08/0918 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

14/10/0814 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

20/03/0820 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

14/03/0814 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CURTIS / 10/03/2008

View Document

15/10/0715 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 10 COLLEGE ROAD HARROW MIDDLESEX HA1 1DN

View Document

04/01/074 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/01/074 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/069 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/048 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/04/048 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

16/10/0316 October 2003 REGISTERED OFFICE CHANGED ON 16/10/03 FROM: 96 HIGH STREET GUILDFORD SURREY GU1 3DL

View Document

16/10/0316 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 SECRETARY RESIGNED

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 NEW SECRETARY APPOINTED

View Document

21/10/0221 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

05/04/025 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 RETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS

View Document

20/10/9820 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

29/10/9729 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS

View Document

26/10/9626 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

26/10/9626 October 1996 RETURN MADE UP TO 09/10/96; NO CHANGE OF MEMBERS

View Document

09/10/959 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

06/10/956 October 1995 RETURN MADE UP TO 09/10/95; NO CHANGE OF MEMBERS

View Document

24/03/9524 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

23/11/9423 November 1994 RETURN MADE UP TO 09/10/94; FULL LIST OF MEMBERS

View Document

29/03/9429 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

03/12/933 December 1993 RETURN MADE UP TO 09/10/93; NO CHANGE OF MEMBERS

View Document

16/03/9316 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

10/11/9210 November 1992 RETURN MADE UP TO 09/10/92; NO CHANGE OF MEMBERS

View Document

10/11/9210 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9212 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

12/08/9212 August 1992 EXEMPTION FROM APPOINTING AUDITORS 28/02/92

View Document

05/03/925 March 1992 ALTER MEM AND ARTS 28/02/92

View Document

05/03/925 March 1992 RETURN MADE UP TO 09/10/91; FULL LIST OF MEMBERS

View Document

10/06/9110 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

29/10/9029 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/909 October 1990 Incorporation

View Document

09/10/909 October 1990 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