Advanced company searchLink opens in new window

ALLIED LONDON (EAGLE HOUSE TWO) LIMITED

Company number 03594435

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)
16 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
05 Jun 2014 AA Accounts for a dormant company made up to 31 December 2012
03 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2014 DS01 Application to strike the company off the register
21 Mar 2014 TM01 Termination of appointment of Neil Meredith as a director
21 Mar 2014 TM01 Termination of appointment of Ian Mason as a director
06 Mar 2014 AA01 Current accounting period shortened from 30 June 2013 to 31 December 2012
14 Oct 2013 AD01 Registered office address changed from C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 14 October 2013
23 Jul 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
17 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
17 Jul 2013 CH01 Director's details changed for Mr Michael Julian Ingall on 17 July 2013
17 Jul 2013 CH01 Director's details changed for Frederick Paul Graham Watson on 17 July 2013
13 Jun 2013 AD04 Register(s) moved to registered office address
16 May 2013 AD01 Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ England on 16 May 2013
02 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
11 Jul 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
05 Apr 2012 TM02 Termination of appointment of Martin Bell as a secretary
05 Apr 2012 AP03 Appointment of Andy Campbell as a secretary
14 Dec 2011 AP03 Appointment of Mr Martin Bell as a secretary
13 Dec 2011 TM02 Termination of appointment of Suresh Gorasia as a secretary
05 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
20 Jul 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
31 Mar 2011 AD02 Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom
10 Feb 2011 AD01 Registered office address changed from 1 Cavendish Place London W1G 0QF on 10 February 2011