ALLEGRA COLES LTD

03797851
33 LOVEL ROAD, CHALFONT ST.PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9NP

Documents

Documents
Date Category Description Pages
21 Dec 2021 gazette Gazette Dissolved Voluntary 1 Buy now
13 Dec 2021 accounts Annual Accounts 3 Buy now
05 Oct 2021 gazette Gazette Notice Voluntary 1 Buy now
28 Sep 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
29 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jan 2021 accounts Annual Accounts 3 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 2 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2018 accounts Annual Accounts 2 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2017 accounts Annual Accounts 2 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Dec 2016 accounts Annual Accounts 3 Buy now
20 Jul 2016 annual-return Annual Return 6 Buy now
22 Dec 2015 accounts Annual Accounts 3 Buy now
17 Jul 2015 annual-return Annual Return 3 Buy now
19 Dec 2014 accounts Annual Accounts 3 Buy now
22 Jul 2014 annual-return Annual Return 3 Buy now
19 Dec 2013 accounts Annual Accounts 3 Buy now
30 Sep 2013 change-of-name Certificate Change Of Name Company 3 Buy now
18 Jul 2013 annual-return Annual Return 3 Buy now
10 Dec 2012 accounts Annual Accounts 4 Buy now
08 Jul 2012 annual-return Annual Return 3 Buy now
19 Dec 2011 accounts Annual Accounts 4 Buy now
20 Jul 2011 annual-return Annual Return 3 Buy now
10 Jan 2011 accounts Annual Accounts 6 Buy now
26 Jul 2010 annual-return Annual Return 3 Buy now
26 Jul 2010 officers Change of particulars for director (Claire Marsden) 2 Buy now
26 Jul 2010 officers Appointment of secretary (Mr Ian David Hackett) 1 Buy now
26 Jul 2010 officers Termination of appointment of secretary (Reginald Marsden) 1 Buy now
15 Jan 2010 accounts Annual Accounts 6 Buy now
21 Jul 2009 annual-return Return made up to 29/06/09; full list of members 3 Buy now
30 Jan 2009 accounts Annual Accounts 6 Buy now
28 Jul 2008 annual-return Return made up to 29/06/08; full list of members 3 Buy now
03 Feb 2008 accounts Annual Accounts 6 Buy now
11 Jul 2007 annual-return Return made up to 29/06/07; full list of members 2 Buy now
09 Jan 2007 accounts Annual Accounts 6 Buy now
09 Oct 2006 officers Director's particulars changed 1 Buy now
09 Oct 2006 address Registered office changed on 09/10/06 from: 143 ashcroft road luton bedfordshire LU2 9AY 1 Buy now
21 Jul 2006 annual-return Return made up to 29/06/06; full list of members 2 Buy now
21 Jul 2006 officers Director's particulars changed 1 Buy now
21 Jul 2006 officers Secretary's particulars changed 1 Buy now
21 Jul 2006 address Location of debenture register 1 Buy now
21 Jul 2006 address Location of register of members 1 Buy now
21 Jul 2006 address Registered office changed on 21/07/06 from: 143 ashcroft road luton bedfordshie LU2 9AY 1 Buy now
21 Jul 2006 address Registered office changed on 21/07/06 from: 37 blackacre road theydon bois epping essex CM16 7LT 1 Buy now
04 Jan 2006 accounts Annual Accounts 6 Buy now
28 Jul 2005 annual-return Return made up to 29/06/05; full list of members 6 Buy now
12 Jan 2005 accounts Annual Accounts 6 Buy now
16 Jul 2004 annual-return Return made up to 29/06/04; full list of members 6 Buy now
28 Apr 2004 address Registered office changed on 28/04/04 from: 257 wilmot street london E2 0BY 1 Buy now
28 Apr 2004 officers Director's particulars changed 1 Buy now
14 Jan 2004 accounts Annual Accounts 6 Buy now
29 Jul 2003 annual-return Return made up to 29/06/03; full list of members 4 Buy now
02 Jan 2003 accounts Annual Accounts 9 Buy now
06 Jul 2002 annual-return Return made up to 29/06/02; full list of members 6 Buy now
27 Sep 2001 accounts Annual Accounts 9 Buy now
10 Jul 2001 annual-return Return made up to 29/06/01; full list of members 6 Buy now
02 Aug 2000 accounts Annual Accounts 9 Buy now
07 Jul 2000 annual-return Return made up to 29/06/00; full list of members 6 Buy now
21 Apr 2000 address Registered office changed on 21/04/00 from: c/o the milner partnership 27 maddox street london W1R 9LE 1 Buy now
28 Jan 2000 accounts Accounting reference date shortened from 30/06/00 to 31/03/00 1 Buy now
24 Nov 1999 address Registered office changed on 24/11/99 from: 4 grosvenor place london SW1X 7HH 1 Buy now
04 Aug 1999 capital Ad 29/06/99--------- £ si 99@1=99 £ ic 1/100 2 Buy now
04 Aug 1999 officers New director appointed 2 Buy now
04 Aug 1999 officers New secretary appointed 2 Buy now
09 Jul 1999 officers Secretary resigned 1 Buy now
09 Jul 1999 officers Director resigned 1 Buy now
29 Jun 1999 incorporation Incorporation Company 14 Buy now