Advanced company searchLink opens in new window

ALLERTON SPV10 LIMITED

Company number 11678921

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)
01 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2019 DS01 Application to strike the company off the register
15 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
24 Jan 2019 CH01 Director's details changed for Mr Ralph Weichelt on 14 January 2019
24 Jan 2019 CH01 Director's details changed for Mr Maximilian Ivan Michael Shenkman on 14 January 2019
24 Jan 2019 PSC05 Change of details for Tp Reit Propco 3 Limited as a person with significant control on 14 January 2019
21 Jan 2019 SH20 Statement by Directors
21 Jan 2019 SH19 Statement of capital on 21 January 2019
  • GBP 1
21 Jan 2019 CAP-SS Solvency Statement dated 11/01/19
21 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c cancelled 11/01/2019
  • RES06 ‐ Resolution of reduction in issued share capital
14 Jan 2019 AD01 Registered office address changed from 18 st. Swithin's Lane London EC4N 8AD England to 1 King William Street London EC4N 7AF on 14 January 2019
28 Dec 2018 TM01 Termination of appointment of Yaseen Mahmood Khan as a director on 20 December 2018
28 Dec 2018 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 101
28 Dec 2018 AP01 Appointment of Mr Maximilian Ivan Michael Shenkman as a director on 20 December 2018
28 Dec 2018 AP01 Appointment of Mr Ralph Weichelt as a director on 20 December 2018
28 Dec 2018 PSC02 Notification of Tp Reit Propco 3 Limited as a person with significant control on 20 December 2018
28 Dec 2018 PSC07 Cessation of Allerton Investments Ltd as a person with significant control on 20 December 2018
28 Dec 2018 AD01 Registered office address changed from The Oval 57 New Walk Leicester Leicestershire LE1 7EA England to 18 st. Swithin's Lane London EC4N 8AD on 28 December 2018
15 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-15
  • GBP 100