ALLOIS PROPERTIES (LEATHERHEAD) LIMITED

09877029
RESOLVE ADVISORY LIMITED 22 YORK BUILDINGS, JOHN ADAM STREET LONDON WC2N 6JU

Documents

Documents
Date Category Description Pages
30 Dec 2023 gazette Gazette Dissolved Liquidation 1 Buy now
30 Sep 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 18 Buy now
05 Jan 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
09 Jan 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
06 Jan 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
25 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Nov 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
23 Nov 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
23 Nov 2019 resolution Resolution 2 Buy now
23 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jul 2019 accounts Annual Accounts 8 Buy now
05 Mar 2019 officers Change of particulars for director (Mr Neil Lettington Porter) 2 Buy now
05 Mar 2019 officers Change of particulars for director (Mrs Caroline Jane Porter) 2 Buy now
22 Nov 2018 accounts Annual Accounts 9 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
03 Nov 2017 mortgage Statement of release/cease from a charge 1 Buy now
23 Oct 2017 accounts Annual Accounts 8 Buy now
09 Jul 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Mar 2016 officers Change of particulars for director (Mr Nicholas Ashley West) 2 Buy now
23 Mar 2016 officers Change of particulars for director (Mr Andrew John Pettit) 2 Buy now
23 Mar 2016 capital Return of Allotment of shares 4 Buy now
08 Mar 2016 mortgage Registration of a charge 39 Buy now
08 Jan 2016 mortgage Registration of a charge 27 Buy now
05 Jan 2016 officers Change of particulars for director (Mr Nicholas Ashley West) 2 Buy now
05 Jan 2016 officers Change of particulars for director (Mr Andrew John Pettit) 2 Buy now
17 Dec 2015 officers Appointment of director (Mr Nicholas Ashley West) 2 Buy now
16 Dec 2015 officers Appointment of secretary (Russel Neale Warburton) 2 Buy now
16 Dec 2015 officers Appointment of director (Caroline Jane Porter) 2 Buy now
16 Dec 2015 officers Appointment of director (Mr Andrew John Pettit) 2 Buy now
18 Nov 2015 incorporation Incorporation Company 47 Buy now