- Company Overview for ALL DEFENDANTS LTD (11038814)
- Filing history for ALL DEFENDANTS LTD (11038814)
- People for ALL DEFENDANTS LTD (11038814)
- More for ALL DEFENDANTS LTD (11038814)
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) |
---|---|---|---|
27 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2020 | PSC07 | Cessation of Darren Thomas Bolger as a person with significant control on 17 August 2020 | |
28 Aug 2020 | TM01 | Termination of appointment of Darren Thomas Bolger as a director on 17 August 2020 | |
22 Jun 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
09 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2020 | PSC01 | Notification of Darren Thomas Bolger as a person with significant control on 7 February 2020 | |
07 Feb 2020 | PSC07 | Cessation of Jason Bolger as a person with significant control on 7 February 2020 | |
07 Feb 2020 | TM01 | Termination of appointment of Jason Bolger as a director on 7 February 2020 | |
06 Feb 2020 | AP01 | Appointment of Mr Darren Thomas Bolger as a director on 6 February 2020 | |
23 Jan 2020 | TM01 | Termination of appointment of Carol Margaret Anne Johnson as a director on 22 January 2020 | |
22 Jan 2020 | AD01 | Registered office address changed from 2nd Floor Beaumont House 1B Lambton Road London SW20 0LW England to 27 Old Gloucester Street London WC1N 3AX on 22 January 2020 | |
29 Nov 2019 | CS01 | Confirmation statement made on 29 October 2019 with no updates | |
21 Nov 2019 | AP01 | Appointment of Ms Carol Margaret Anne Johnson as a director on 21 November 2019 | |
12 Sep 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
12 Sep 2019 | CH01 | Director's details changed for Mr Jason Bolger on 10 September 2019 | |
05 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2019 | CS01 | Confirmation statement made on 29 October 2018 with no updates | |
04 Feb 2019 | AD01 | Registered office address changed from 170 Hailsham Av London SW2 3AJ United Kingdom to 2nd Floor Beaumont House 1B Lambton Road London SW20 0LW on 4 February 2019 | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-30
|