- Company Overview for ALLTYPE DECONSTRUCTION LIMITED (07472841)
- Filing history for ALLTYPE DECONSTRUCTION LIMITED (07472841)
- People for ALLTYPE DECONSTRUCTION LIMITED (07472841)
- More for ALLTYPE DECONSTRUCTION LIMITED (07472841)
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) |
---|---|---|---|
11 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
19 Oct 2021 | DS01 | Application to strike the company off the register | |
31 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
17 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
14 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2020 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
06 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2019 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2018 | CH01 | Director's details changed for Gary Christopher Walker on 17 December 2018 | |
11 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
28 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 31 December 2017
|
|
02 Jan 2018 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
06 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
14 Jul 2017 | AD01 | Registered office address changed from 19-21 Christopher Street London EC2A 2BS England to C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ on 14 July 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Jun 2016 | AD01 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 2 June 2016 | |
02 Jun 2016 | TM02 | Termination of appointment of L a International Management Limited as a secretary on 1 January 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|