Advanced company searchLink opens in new window

ALLURING SERVICES LIMITED

Company number 03062673

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
27 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2017 DS01 Application to strike the company off the register
31 May 2017 TM01 Termination of appointment of Andrew James Gilfillan as a director on 31 May 2017
31 May 2017 AP01 Appointment of Mr Benjamin James Anthony Bateson as a director on 31 May 2017
14 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2017 AA Total exemption full accounts made up to 31 December 2015
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
31 May 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
31 May 2016 AD02 Register inspection address has been changed from 3 the Shrubberies George Lane London E18 1BG England to Fourth Floor 20 Margaret Street London W1W 8RS
31 May 2016 CH04 Secretary's details changed for Versos Secretaries Limited on 27 May 2014
31 May 2016 CH02 Director's details changed for Versos Directors Limited on 27 May 2014
25 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
30 Jul 2015 TM01 Termination of appointment of Richard Peter Hazzard as a director on 27 July 2015
30 Jul 2015 AP01 Appointment of Mr Andrew Gilfillan as a director on 27 July 2015
09 Jul 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
25 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2015 AA Total exemption full accounts made up to 31 December 2013
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
11 Jun 2014 AD01 Registered office address changed from 180-186 King's Cross Road London WC1X 9DE England on 11 June 2014
18 Nov 2013 AP01 Appointment of Mr Richard Hazzard as a director
18 Nov 2013 TM01 Termination of appointment of Richard Hazzard as a director