ALLEGIANT GLOBAL SERVICES (UK), LIMITED
Company number 06529292
- Company Overview for ALLEGIANT GLOBAL SERVICES (UK), LIMITED (06529292)
- Filing history for ALLEGIANT GLOBAL SERVICES (UK), LIMITED (06529292)
- People for ALLEGIANT GLOBAL SERVICES (UK), LIMITED (06529292)
- More for ALLEGIANT GLOBAL SERVICES (UK), LIMITED (06529292)
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) |
---|---|---|---|
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with updates | |
15 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
24 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
30 Nov 2021 | PSC01 | Notification of Peter Lux as a person with significant control on 6 January 2021 | |
30 Nov 2021 | PSC07 | Cessation of Deborah Dobbins as a person with significant control on 6 January 2021 | |
30 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
09 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
09 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
15 Feb 2021 | AD01 | Registered office address changed from C/O C/O Mazars Llp 45 Church Street Birmingham B3 2RT to Mazars, First Floor Two Chamberlain Square Birmingham B3 3AX on 15 February 2021 | |
09 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
15 Jan 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
12 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 10 March 2018 with updates | |
27 Apr 2018 | CH01 | Director's details changed for Yanet Montanez Torres on 24 April 2018 | |
27 Apr 2018 | CH03 | Secretary's details changed for Jane Hicks on 24 April 2018 | |
01 Feb 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
10 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jun 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
01 Apr 2016 | CH03 | Secretary's details changed for Jane Hicks on 12 December 2015 |