Advanced company searchLink opens in new window

ALLERTON SPV1 LIMITED

Company number 11058067

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)
22 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2018 DS01 Application to strike the company off the register
19 Jun 2018 SH20 Statement by Directors
19 Jun 2018 SH19 Statement of capital on 19 June 2018
  • GBP 1
19 Jun 2018 CAP-SS Solvency Statement dated 11/06/18
19 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c cancelled 11/06/2018
  • RES06 ‐ Resolution of reduction in issued share capital
27 Feb 2018 AP04 Appointment of Langham Hall Uk Services Llp as a secretary on 13 February 2018
23 Jan 2018 PSC07 Cessation of Allerton Investments Limited as a person with significant control on 23 November 2017
23 Jan 2018 PSC02 Notification of Triple Point Social Housing Reit Plc as a person with significant control on 23 November 2017
17 Jan 2018 AP01 Appointment of Mr Maximilian Ivan Michael Shenkman as a director on 23 November 2017
17 Jan 2018 AP01 Appointment of Mr Benjamin Beaton as a director on 23 November 2017
17 Jan 2018 TM01 Termination of appointment of Yaseen Mahmood Khan as a director on 23 November 2017
09 Jan 2018 AD01 Registered office address changed from Flat 12 Lisson House 51 Lisson Street London NW1 5DE United Kingdom to 18 st. Swithin's Lane London EC4N 8AD on 9 January 2018
10 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted