ALLENBROOKE PLC

09142135
7TH FLOOR 20 ST. ANDREW STREET LONDON EC4A 3AG

Documents

Documents
Date Category Description Pages
02 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
29 Jul 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
04 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Aug 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
27 Jul 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
15 Feb 2022 officers Termination of appointment of secretary (International Registrars Limited) 1 Buy now
05 Aug 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 25 Buy now
20 Aug 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 26 Buy now
11 Aug 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 26 Buy now
19 Sep 2019 officers Termination of appointment of director (Nicolaos Mina) 1 Buy now
19 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Jun 2019 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
18 Jun 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
18 Jun 2019 resolution Resolution 1 Buy now
06 Jun 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
02 Apr 2019 gazette Gazette Notice Compulsory 1 Buy now
14 Feb 2019 officers Change of particulars for director (Mr Ncolaos Mina) 2 Buy now
14 Feb 2019 officers Termination of appointment of director (Rogiros Syngelides) 1 Buy now
14 Feb 2019 officers Termination of appointment of director (Rafaella Kyriakou) 1 Buy now
14 Feb 2019 officers Appointment of corporate director (Adcredo Services Limited) 2 Buy now
14 Feb 2019 officers Appointment of director (Mr Ncolaos Mina) 2 Buy now
05 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2018 officers Appointment of corporate secretary (International Registrars Limited) 2 Buy now
03 Dec 2018 officers Appointment of director (Mrs Rafaella Kyriakou) 2 Buy now
03 Dec 2018 officers Appointment of director (Mr Rogiros Syngelides) 2 Buy now
03 Dec 2018 officers Termination of appointment of secretary (International Registrars Limited) 1 Buy now
03 Dec 2018 officers Termination of appointment of director (Martin Andrew Myers) 1 Buy now
03 Dec 2018 officers Termination of appointment of director (David Kinghorn Anderson) 1 Buy now
24 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
14 Dec 2017 accounts Annual Accounts 25 Buy now
25 Oct 2017 officers Termination of appointment of director (Mark Rowland Felton) 1 Buy now
20 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Dec 2016 accounts Annual Accounts 25 Buy now
11 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Aug 2016 mortgage Registration of a charge 17 Buy now
18 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 May 2016 officers Appointment of director (Mr David Kinghorn Anderson) 2 Buy now
12 May 2016 resolution Resolution 3 Buy now
12 May 2016 officers Appointment of director (Mr Mark Rowland Felton) 2 Buy now
12 May 2016 officers Termination of appointment of director (Sebastian Victor Whitton) 1 Buy now
12 May 2016 officers Termination of appointment of director (Michael Patrick Horsford) 1 Buy now
18 Apr 2016 officers Termination of appointment of director (David Kinghorn Anderson) 1 Buy now
18 Apr 2016 officers Termination of appointment of director (Mark James Stephen) 1 Buy now
18 Apr 2016 officers Termination of appointment of director (James Kenneth King) 1 Buy now
11 Apr 2016 officers Appointment of director (Mr Martin Andrew Myers) 3 Buy now
06 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Apr 2016 officers Appointment of director (Mr Michael Patrick Horsford) 3 Buy now
31 Mar 2016 officers Appointment of director (Mr Sebastian Victor Whitton) 2 Buy now
10 Dec 2015 accounts Annual Accounts 23 Buy now
11 Aug 2015 annual-return Annual Return 7 Buy now
28 May 2015 document-replacement Second Filing Of Form With Form Type 6 Buy now
18 May 2015 officers Change of particulars for director (Mr David Kinghorn Anderson) 2 Buy now
22 Aug 2014 resolution Resolution 41 Buy now
13 Aug 2014 resolution Resolution 43 Buy now
31 Jul 2014 accounts Accounts Balance Sheet 1 Buy now
31 Jul 2014 resolution Resolution 1 Buy now
31 Jul 2014 auditors Auditors Statement 1 Buy now
31 Jul 2014 incorporation Re Registration Memorandum Articles 42 Buy now
31 Jul 2014 change-of-name Certificate Re Registration Private To Public Limited Company 1 Buy now
31 Jul 2014 auditors Auditors Report 1 Buy now
31 Jul 2014 change-of-name Reregistration Private To Public Company 5 Buy now
31 Jul 2014 capital Return of Allotment of shares 5 Buy now
22 Jul 2014 incorporation Incorporation Company 25 Buy now