Advanced company searchLink opens in new window

ALLEN INTERNATIONAL CONSULTING GROUP LIMITED

Company number 02688559

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 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
01 Jun 2020 LIQ13 Return of final meeting in a members' voluntary winding up
06 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 6 December 2019
09 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 6 December 2018
11 Jan 2019 MR04 Satisfaction of charge 14 in full
11 Jan 2019 MR04 Satisfaction of charge 15 in full
05 Jan 2018 AD01 Registered office address changed from 30 Fenchurch Street London EC3M 3BD England to 81 Station Road Marlow Buckinghamshire SL7 1NS on 5 January 2018
21 Dec 2017 LIQ01 Declaration of solvency
21 Dec 2017 600 Appointment of a voluntary liquidator
21 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-07
05 Jul 2017 AP01 Appointment of Daniel Kenneth Burton as a director on 16 June 2017
05 Jul 2017 TM01 Termination of appointment of Deborah Campbell as a director on 16 June 2017
21 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
08 Mar 2017 AD03 Register(s) moved to registered inspection location Riverbank House 2 Swan Lane London EC4R 3TT
07 Mar 2017 AD02 Register inspection address has been changed to Riverbank House 2 Swan Lane London EC4R 3TT
20 Jan 2017 TM01 Termination of appointment of Timothy Hugh Fetherston-Dilke as a director on 22 November 2016
20 Jan 2017 MR04 Satisfaction of charge 16 in full
16 Dec 2016 AP01 Appointment of Deborah Campbell as a director on 5 December 2016
03 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
24 Oct 2016 AP01 Appointment of Mr Timothy Hugh Fetherston-Dilke as a director on 15 October 2016
24 Oct 2016 AP01 Appointment of Mr Patrick Brian Francis Rowe as a director on 15 October 2016
21 Oct 2016 TM01 Termination of appointment of Malcolm Ross Parkinson as a director on 15 October 2016
21 Oct 2016 AD01 Registered office address changed from Berghem Mews Blythe Road London W14 0HN to 30 Fenchurch Street London EC3M 3BD on 21 October 2016
21 Oct 2016 TM01 Termination of appointment of Mark Jonathan Howman as a director on 15 October 2016
21 Oct 2016 TM01 Termination of appointment of Noel Anthony Salvatore Stephen Gordon as a director on 15 October 2016