ALLNEX INDUSTRIES UK LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-09-28 View Report
Gazette. Gazette notice voluntary. 2021-07-13 View Report
Dissolution. Dissolution application strike off company. 2021-07-05 View Report
Address. New address: 7 Albemarle Street London W1S 4HQ. Old address: North Woolwich Road London E16 2AF. Change date: 2021-05-28. 2021-05-28 View Report
Officers. Officer name: Citco Management (Uk) Limited. Appointment date: 2021-05-10. 2021-05-28 View Report
Officers. Officer name: Paul Jones. Termination date: 2021-05-10. 2021-05-28 View Report
Mortgage. Charge number: 052354110001. 2021-04-30 View Report
Mortgage. Charge number: 052354110002. 2021-04-30 View Report
Confirmation statement. Statement with updates. 2020-11-20 View Report
Capital. Capital statement capital company with date currency figure. 2020-11-18 View Report
Capital. Description: Statement by Directors. 2020-11-18 View Report
Insolvency. Description: Solvency Statement dated 28/10/20. 2020-11-18 View Report
Resolution. Description: Resolutions. 2020-11-18 View Report
Accounts. Accounts type full. 2020-08-05 View Report
Confirmation statement. Statement with updates. 2019-10-21 View Report
Accounts. Accounts type full. 2019-07-24 View Report
Capital. Capital statement capital company with date currency figure. 2019-01-09 View Report
Capital. Second filing capital allotment shares. 2018-12-21 View Report
Capital. Description: Statement by Directors. 2018-12-18 View Report
Insolvency. Description: Solvency Statement dated 03/12/18. 2018-12-18 View Report
Resolution. Description: Resolutions. 2018-12-18 View Report
Capital. Capital allotment shares. 2018-12-10 View Report
Confirmation statement. Statement with no updates. 2018-11-01 View Report
Accounts. Accounts type full. 2018-10-03 View Report
Auditors. Auditors resignation company. 2017-12-20 View Report
Confirmation statement. Statement with no updates. 2017-10-18 View Report
Accounts. Accounts type full. 2017-10-12 View Report
Officers. Termination date: 2017-07-12. Officer name: Clive Cuthell. 2017-08-16 View Report
Officers. Officer name: Marie Van In. Appointment date: 2017-07-17. 2017-08-16 View Report
Officers. Officer name: Duncan Taylor. Appointment date: 2017-07-17. 2017-08-16 View Report
Officers. Termination date: 2017-07-12. Officer name: Evan James Williams. 2017-08-16 View Report
Officers. Termination date: 2017-07-12. Officer name: Evan James Williams. 2017-08-16 View Report
Resolution. Description: Resolutions. 2017-05-15 View Report
Mortgage. Charge number: 052354110002. Charge creation date: 2017-05-11. 2017-05-15 View Report
Resolution. Description: Resolutions. 2017-02-25 View Report
Resolution. Description: Resolutions. 2017-02-17 View Report
Mortgage. Charge number: 052354110001. Charge creation date: 2017-01-13. 2017-01-17 View Report
Capital. Description: Statement by Directors. 2016-11-30 View Report
Capital. Capital statement capital company with date currency figure. 2016-11-30 View Report
Insolvency. Description: Solvency Statement dated 28/11/16. 2016-11-30 View Report
Resolution. Description: Resolutions. 2016-11-30 View Report
Accounts. Change account reference date company current extended. 2016-10-10 View Report
Confirmation statement. Statement with updates. 2016-09-30 View Report
Capital. Description: Statement by Directors. 2016-09-13 View Report
Capital. Capital statement capital company with date currency figure. 2016-09-13 View Report
Insolvency. Description: Solvency Statement dated 13/09/16. 2016-09-13 View Report
Resolution. Description: Resolutions. 2016-09-13 View Report
Accounts. Accounts type full. 2016-03-30 View Report
Annual return. With made up date full list shareholders. 2015-10-08 View Report
Capital. Capital statement capital company with date currency figure. 2015-09-08 View Report