Advanced company searchLink opens in new window

ALLIED HOLDINGS AND CONSULTANTS LTD

Company number 10900099

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 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Nov 2021 AD01 Registered office address changed from 107 Cheapside London EC2V 6DN England to Cherry Barn Huxham Exeter EX5 4EN on 16 November 2021
16 Nov 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
04 Aug 2021 TM01 Termination of appointment of David Charles Hullah as a director on 3 August 2019
15 Jul 2021 AA Accounts for a dormant company made up to 31 August 2020
28 May 2021 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 107 Cheapside London EC2V 6DN on 28 May 2021
18 Dec 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
01 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2020 DS01 Application to strike the company off the register
21 May 2020 DS02 Withdraw the company strike off application
21 May 2020 DS01 Application to strike the company off the register
18 May 2020 AA Accounts for a dormant company made up to 31 August 2019
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
01 Aug 2019 CH01 Director's details changed for Mr Darren Mc Keever on 1 August 2019
18 Mar 2019 AA Accounts for a dormant company made up to 31 August 2018
28 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
04 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-04
  • GBP 100