Advanced company searchLink opens in new window

ALLIED LONDON (BRUNSWICK) LIMITED

Company number 05261600

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)
07 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2022 DS01 Application to strike the company off the register
16 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with updates
07 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
16 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with updates
10 Jun 2021 PSC01 Notification of Frederick Paul Graham-Watson as a person with significant control on 10 June 2021
10 Jun 2021 PSC01 Notification of Michael Julian Ingall as a person with significant control on 10 June 2021
10 Jun 2021 PSC07 Cessation of Capital Holdco Limited as a person with significant control on 10 June 2021
08 Jun 2021 AA Micro company accounts made up to 31 December 2020
20 May 2021 CH01 Director's details changed for Mr Frederick Paul Graham-Watson on 20 May 2021
20 Apr 2021 PSC05 Change of details for Capital Holdco Limited as a person with significant control on 19 April 2021
19 Apr 2021 AD01 Registered office address changed from C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom to C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on 19 April 2021
13 Nov 2020 CS01 Confirmation statement made on 15 October 2020 with updates
13 Nov 2020 PSC02 Notification of Capital Holdco Limited as a person with significant control on 4 June 2020
13 Nov 2020 PSC07 Cessation of Cork Street Properties Limited as a person with significant control on 4 June 2020
17 Jul 2020 CH01 Director's details changed for Mr Michael Julian Ingall on 17 July 2020
18 Mar 2020 AA Accounts for a dormant company made up to 31 December 2019
29 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
25 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
15 Feb 2019 CH01 Director's details changed for Mr Frederick Paul Graham Watson on 15 February 2019
02 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2019 PSC05 Change of details for Capital Debt Holdco Limited as a person with significant control on 21 December 2016
30 Jan 2019 CS01 Confirmation statement made on 15 October 2018 with updates
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off