Advanced company searchLink opens in new window

2 ALLISTEN ROAD LIMITED

Company number 09691855

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)
16 Dec 2019 PSC05 Change of details for Aroundtown Sa as a person with significant control on 27 November 2019
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2019 CH01 Director's details changed for Mr Guy David Baruch on 9 August 2019
02 Aug 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
08 Apr 2019 TM01 Termination of appointment of Simcha Asher Green as a director on 27 February 2019
14 Jan 2019 AP01 Appointment of Mr Guy David Baruch as a director on 8 January 2019
14 Dec 2018 AA01 Current accounting period extended from 28 July 2018 to 31 December 2018
14 Sep 2018 AA Total exemption full accounts made up to 31 July 2017
06 Aug 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
06 Aug 2018 PSC07 Cessation of Simcha Asher Green as a person with significant control on 27 December 2017
06 Aug 2018 PSC02 Notification of Aroundtown Sa as a person with significant control on 27 December 2017
01 Aug 2018 AD01 Registered office address changed from C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB United Kingdom to 14 Berkeley Street Mayfair London W1J 8DX on 1 August 2018
27 Apr 2018 AA01 Previous accounting period shortened from 29 July 2017 to 28 July 2017
18 Jan 2018 MR04 Satisfaction of charge 096918550003 in full
16 Jan 2018 MR04 Satisfaction of charge 096918550001 in full
16 Jan 2018 MR04 Satisfaction of charge 096918550002 in full
14 Nov 2017 AA Total exemption small company accounts made up to 31 July 2016
26 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
25 Jul 2017 PSC01 Notification of Simcha Asher Green as a person with significant control on 6 April 2016
25 Jul 2017 PSC04 Change of details for a person with significant control
04 Jul 2017 AA01 Previous accounting period shortened from 30 July 2016 to 29 July 2016
03 Jul 2017 AD01 Registered office address changed from C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB United Kingdom to C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB on 3 July 2017
05 Apr 2017 AA01 Previous accounting period shortened from 31 July 2016 to 30 July 2016
18 Jan 2017 CH01 Director's details changed for Mr Simcha Asher Green on 18 January 2017
18 Oct 2016 AD03 Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH