ALLERTON SPV12 LIMITED

11690793
1 KING WILLIAM STREET LONDON ENGLAND EC4N 7AF

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
21 Jan 2020 gazette Gazette Dissolved Voluntary 1 Buy now
05 Nov 2019 gazette Gazette Notice Voluntary 1 Buy now
23 Oct 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Aug 2019 officers Change of particulars for director (Maximilian Ivan Michael Shenkman) 2 Buy now
17 Jul 2019 capital Second Filing Capital Allotment Shares 7 Buy now
26 Jun 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
26 Jun 2019 capital Statement of capital (Section 108) 5 Buy now
26 Jun 2019 insolvency Solvency Statement dated 25/06/19 1 Buy now
26 Jun 2019 resolution Resolution 1 Buy now
03 Jun 2019 capital Return of Allotment of shares 4 Buy now
03 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jun 2019 officers Appointment of director (Mr Justin Legarth Hubble) 2 Buy now
03 Jun 2019 officers Termination of appointment of director (Yaseen Mahmood Khan) 1 Buy now
03 Jun 2019 officers Appointment of director (Mr Ralph Weichelt) 2 Buy now
03 Jun 2019 officers Appointment of director (Maximilian Ivan Michael Shenkman) 2 Buy now
22 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Nov 2018 incorporation Incorporation Company 31 Buy now