Advanced company searchLink opens in new window

ALLIED HC GROUP LIMITED

Company number 09883584

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)
26 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
26 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 15 May 2020
17 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 15 May 2020
06 Jun 2019 LIQ02 Statement of affairs
06 Jun 2019 600 Appointment of a voluntary liquidator
06 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-16
23 Apr 2019 AD01 Registered office address changed from 33 Glasshouse Street London W1B 5DG England to Allen House 1 Westmead Road Sutton SM1 4LA on 23 April 2019
18 Jan 2019 PSC02 Notification of Dunamis Mind Accelerator Ltd as a person with significant control on 21 December 2018
18 Jan 2019 PSC07 Cessation of Allied Hcg Holdings Limited as a person with significant control on 21 December 2018
02 Dec 2018 TM02 Termination of appointment of David Collison as a secretary on 29 November 2018
02 Dec 2018 TM01 Termination of appointment of Carl Michael Brown as a director on 29 November 2018
02 Dec 2018 AD01 Registered office address changed from Cavendish House Cavendish House, Lakhpur Court Staffordshire Technology Park Stafford ST18 0FX England to 33 Glasshouse Street London W1B 5DG on 2 December 2018
23 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
02 Nov 2018 TM01 Termination of appointment of Joanne Machin as a director on 1 November 2018
02 Nov 2018 TM01 Termination of appointment of Luca Warnke as a director on 1 November 2018
04 Aug 2018 AP01 Appointment of Dr Caspaar Friedrich Trautwein as a director on 3 August 2018
26 Feb 2018 MR01 Registration of charge 098835840002, created on 26 February 2018
26 Feb 2018 MR01 Registration of charge 098835840001, created on 26 February 2018
27 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
02 Aug 2017 AP01 Appointment of Miss Joanne Machin as a director on 1 August 2017
16 Jun 2017 TM01 Termination of appointment of John Henry Whitehead as a director on 16 June 2017
16 Jun 2017 AP01 Appointment of Mr Carl Michael Brown as a director on 16 June 2017
28 Mar 2017 AA Full accounts made up to 31 December 2016
16 Feb 2017 TM01 Termination of appointment of Gerhard Engleder as a director on 13 February 2017