Advanced company searchLink opens in new window

ALLWAYS MOTORCYCLES LTD

Company number 11871515

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 2024 AD01 Registered office address changed from Suite 206, Britannia House, 11 Glenthorne Road London W6 0LH England to C/O Quantuma Advisory Ltd 40a Station Road Upminster Essex RM14 2TR on 22 January 2024
22 Jan 2024 600 Appointment of a voluntary liquidator
22 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-17
22 Jan 2024 LIQ02 Statement of affairs
18 Jul 2023 PSC01 Notification of Anderson De Souza Lima as a person with significant control on 17 July 2023
18 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with updates
18 Jul 2023 PSC07 Cessation of Joana D'arc De Sousa Lima as a person with significant control on 17 July 2023
18 Jul 2023 CH01 Director's details changed for Mr Anderson De Souza Lima on 18 July 2023
18 Jul 2023 TM01 Termination of appointment of Joana D'arc De Sousa Lima as a director on 17 July 2023
13 Jul 2023 PSC04 Change of details for Mrs Joana D'arc De Sousa Lima as a person with significant control on 13 July 2023
13 Jul 2023 CH01 Director's details changed for Mr Anderson De Souza Lima on 13 July 2023
13 Jul 2023 CH01 Director's details changed for Mrs Joana D'arc De Sousa Lima on 13 July 2023
13 Jul 2023 AD01 Registered office address changed from Suite 301, 116 Baker Street London W1U 6TS England to Suite 206, Britannia House, 11 Glenthorne Road London W6 0LH on 13 July 2023
15 Jun 2023 CS01 Confirmation statement made on 17 May 2023 with updates
15 Jun 2023 PSC04 Change of details for Mrs Joana D'arc De Sousa Lima as a person with significant control on 17 May 2023
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with updates
13 May 2022 CS01 Confirmation statement made on 13 May 2022 with updates
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
14 Dec 2021 AA Micro company accounts made up to 31 March 2021
05 Oct 2021 CH01 Director's details changed for Mr Anderson De Souza Lima on 1 October 2021
05 Oct 2021 CH01 Director's details changed for Mrs Joana D'arc De Sousa Lima on 1 October 2021
05 Oct 2021 PSC04 Change of details for Mrs Joana D'arc De Sousa Lima as a person with significant control on 1 October 2021
05 Oct 2021 AD01 Registered office address changed from Studio 4, King House 5-11 Westbourne Grove London W2 4UA United Kingdom to Suite 301, 116 Baker Street London W1U 6TS on 5 October 2021
07 Apr 2021 CS01 Confirmation statement made on 8 March 2021 with no updates