ALLSAINTS ENTERPRISE COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/11/2215 November 2022 Voluntary strike-off action has been suspended

View Document

15/11/2215 November 2022 Voluntary strike-off action has been suspended

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

30/09/2230 September 2022 Application to strike the company off the register

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

03/11/213 November 2021 Termination of appointment of Graham Daking Osborne as a director on 2021-10-27

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

02/04/202 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR MATTHEW TREVOR HENRY FLEMING

View Document

11/04/1911 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 SECRETARY APPOINTED MR NIGEL PHILIP BONIFACE

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR NIGEL PHILIP BONIFACE

View Document

16/04/1816 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

06/08/176 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

24/04/1724 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

19/02/1719 February 2017 APPOINTMENT TERMINATED, SECRETARY BRUCE DIFFEY

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

31/08/1531 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW GILL

View Document

03/08/153 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MR MIKE KING

View Document

30/12/1430 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID GILLOTT

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MR DAVID NIGEL GILLOTT

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MR ANDREW JONATHAN GILL

View Document

07/09/147 September 2014 SECRETARY APPOINTED MR BRUCE GEORGE DIFFEY

View Document

23/07/1423 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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