ALL4LESS LIMITED

05091850
100 ST. JAMES ROAD NORTHAMPTON NN5 5LF

Documents

Documents
Date Category Description Pages
19 Jul 2024 gazette Gazette Dissolved Liquidation 1 Buy now
19 Apr 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
21 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Mar 2023 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
21 Mar 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
17 Mar 2023 resolution Resolution 1 Buy now
26 Nov 2022 accounts Annual Accounts 3 Buy now
19 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2022 accounts Annual Accounts 3 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2021 capital Notice of particulars of variation of rights attached to shares 3 Buy now
22 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Dec 2020 accounts Annual Accounts 3 Buy now
24 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2020 accounts Annual Accounts 2 Buy now
27 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 May 2019 officers Termination of appointment of director (Oumeima Ben Youssef) 1 Buy now
29 Jan 2019 accounts Annual Accounts 2 Buy now
18 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2018 accounts Annual Accounts 2 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jan 2017 accounts Annual Accounts 5 Buy now
24 Jun 2016 annual-return Annual Return 4 Buy now
29 Jan 2016 accounts Annual Accounts 5 Buy now
15 Jun 2015 annual-return Annual Return 4 Buy now
29 Jan 2015 accounts Annual Accounts 5 Buy now
16 Jun 2014 annual-return Annual Return 4 Buy now
25 Jan 2014 accounts Annual Accounts 5 Buy now
13 Jun 2013 annual-return Annual Return 4 Buy now
12 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jun 2013 officers Termination of appointment of secretary (Terrence Stott) 1 Buy now
31 Jan 2013 accounts Annual Accounts 4 Buy now
30 Apr 2012 annual-return Annual Return 5 Buy now
30 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Apr 2012 officers Change of particulars for secretary (Terrence Arthur Stott) 2 Buy now
24 Jan 2012 accounts Annual Accounts 4 Buy now
01 Jun 2011 annual-return Annual Return 4 Buy now
31 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 May 2011 officers Appointment of director (Mr Wahab Ariss) 2 Buy now
26 Jan 2011 accounts Annual Accounts 10 Buy now
21 Jul 2010 annual-return Annual Return 4 Buy now
15 Jul 2010 officers Termination of appointment of secretary (1St Contact Secretaries Limited) 1 Buy now
03 May 2010 officers Change of particulars for director (Oumeima Ben Youssef) 2 Buy now
01 Feb 2010 accounts Annual Accounts 10 Buy now
18 Jun 2009 annual-return Return made up to 28/03/09; full list of members 3 Buy now
03 Mar 2009 accounts Annual Accounts 10 Buy now
04 Jan 2009 annual-return Return made up to 28/03/08; full list of members 3 Buy now
17 Dec 2007 officers New secretary appointed 2 Buy now
18 Oct 2007 address Registered office changed on 18/10/07 from: 61 may road gillingham kent ME7 5UY 1 Buy now
14 Aug 2007 address Registered office changed on 14/08/07 from: castlewood house 77-91 new oxford street london WC1A 1DG 1 Buy now
14 Aug 2007 accounts Annual Accounts 5 Buy now
14 Aug 2007 accounts Annual Accounts 5 Buy now
10 Apr 2007 annual-return Return made up to 28/03/07; full list of members 2 Buy now
26 Apr 2006 accounts Annual Accounts 1 Buy now
29 Mar 2006 annual-return Return made up to 28/03/06; full list of members 2 Buy now
29 Mar 2006 officers Secretary's particulars changed 1 Buy now
31 Jan 2006 address Registered office changed on 31/01/06 from: 3RD floor abford house 15 wilton road london SW1V 1LT 1 Buy now
13 Dec 2005 change-of-name Certificate Change Of Name Company 2 Buy now
06 Apr 2005 annual-return Return made up to 02/04/05; full list of members 2 Buy now
29 Mar 2005 address Registered office changed on 29/03/05 from: 6TH floor abford house 15 wilton road victoria london SW1V 1LT 1 Buy now
21 Apr 2004 address Registered office changed on 21/04/04 from: broadway house 2-6 fulham broadway fulham london SW6 1AA 1 Buy now
21 Apr 2004 officers Director resigned 1 Buy now
21 Apr 2004 officers New director appointed 2 Buy now
02 Apr 2004 incorporation Incorporation Company 10 Buy now