Advanced company searchLink opens in new window

ALLTEKS LIMITED

Company number 04156063

Filter by category

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)
29 May 2024 GAZ2 Final Gazette dissolved following liquidation
29 Apr 2024 AD01 Registered office address changed from 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 29 April 2024
29 Feb 2024 AM23 Notice of move from Administration to Dissolution
02 Oct 2023 AM10 Administrator's progress report
31 Jul 2023 AD01 Registered office address changed from Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ to 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE on 31 July 2023
03 May 2023 AM06 Notice of deemed approval of proposals
24 Mar 2023 AM02 Statement of affairs with form AM02SOA
22 Mar 2023 AD01 Registered office address changed from 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 22 March 2023
21 Mar 2023 AM03 Statement of administrator's proposal
13 Mar 2023 AD01 Registered office address changed from Unit E3 Knights Park, Knight Road Strood, Kent ME2 2LS England to 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE on 13 March 2023
13 Mar 2023 AM01 Appointment of an administrator
07 Dec 2022 TM01 Termination of appointment of Donald Obinna Iro as a director on 1 November 2022
07 Dec 2022 PSC07 Cessation of Donald Obinna Iro as a person with significant control on 1 November 2022
21 Oct 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
04 Jul 2022 TM02 Termination of appointment of Melanie Claire Griffiths as a secretary on 4 July 2022
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
07 Dec 2021 PSC02 Notification of Conehill Ltd as a person with significant control on 7 December 2021
07 Dec 2021 PSC07 Cessation of Oluwatoyin Michael Aromire as a person with significant control on 7 December 2021
04 Oct 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
19 Aug 2021 MR01 Registration of charge 041560630004, created on 30 July 2021
28 Jun 2021 MR04 Satisfaction of charge 041560630003 in full
06 May 2021 AA01 Current accounting period extended from 30 April 2021 to 30 September 2021
26 Feb 2021 PSC01 Notification of Donald Iro as a person with significant control on 6 April 2020
26 Jan 2021 CH01 Director's details changed for Mr Oluwatoyin Michael Aromire on 19 January 2021
18 Dec 2020 CH03 Secretary's details changed for Ms Melanie Claire Griffiths on 30 March 2020