- Company Overview for ALLIED UNIVERSAL (EUROPE) LIMITED (06091627)
- Filing history for ALLIED UNIVERSAL (EUROPE) LIMITED (06091627)
- People for ALLIED UNIVERSAL (EUROPE) LIMITED (06091627)
- Charges for ALLIED UNIVERSAL (EUROPE) LIMITED (06091627)
- More for ALLIED UNIVERSAL (EUROPE) LIMITED (06091627)
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 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with updates | |
07 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
15 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
06 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
13 Mar 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Aug 2016 | TM01 | Termination of appointment of John F Harford as a director on 5 August 2016 | |
26 Aug 2016 | TM01 | Termination of appointment of Kevin Smith as a director on 5 August 2016 | |
26 Aug 2016 | TM01 | Termination of appointment of Randy Andrews as a director on 5 August 2016 | |
25 May 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
25 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2016 | CERTNM |
Company name changed entourage security LIMITED\certificate issued on 14/04/16
|
|
14 Apr 2016 | CONNOT | Change of name notice | |
23 Mar 2016 | AD01 | Registered office address changed from Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU England to 20B Ascensis Tower Battersea Reach London SW18 1AY on 23 March 2016 | |
22 Mar 2016 | AP01 | Appointment of Kevin Smith as a director on 10 February 2016 | |
18 Mar 2016 | TM01 | Termination of appointment of Karl Scott as a director on 8 February 2016 | |
03 Feb 2016 | SH08 | Change of share class name or designation | |
03 Feb 2016 | SH02 | Sub-division of shares on 20 January 2016 | |
03 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2016 | AA01 | Previous accounting period shortened from 29 February 2016 to 31 December 2015 | |
12 Dec 2015 | AP01 | Appointment of Lj Paul Lutz as a director on 20 November 2015 | |
12 Dec 2015 | TM01 | Termination of appointment of Leanne Roberts-Hewitt as a director on 20 November 2015 | |
12 Dec 2015 | AP01 | Appointment of Randy Andrews as a director on 20 November 2015 | |
12 Dec 2015 | TM02 | Termination of appointment of Leanne Roberts-Hewitt as a secretary on 20 November 2015 |