ALLIUM LAW LIMITED - LONDON


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

Description Filing date
Insolvency. Liquidation in administration progress report. 2023-12-04 View Report
Insolvency. Liquidation in administration extension of period. 2023-10-19 View Report
Insolvency. Liquidation in administration progress report. 2023-06-06 View Report
Insolvency. Liquidation administration notice deemed approval of proposals. 2023-01-16 View Report
Address. New address: 31st Floor 40 Bank Street London E14 5NR. Change date: 2022-11-17. Old address: 21 Grosvenor Place London SW1X 7HN England. 2022-11-17 View Report
Persons with significant control. Psc name: Legal Holdings Llp. Cessation date: 2022-11-10. 2022-11-16 View Report
Officers. Termination date: 2022-11-10. Officer name: Legal Holdings Llp. 2022-11-16 View Report
Insolvency. Liquidation in administration proposals. 2022-11-16 View Report
Insolvency. Liquidation in administration appointment of administrator. 2022-11-09 View Report
Mortgage. Charge number: 076179210002. 2022-06-29 View Report
Mortgage. Charge number: 076179210003. 2022-06-29 View Report
Officers. Officer name: Christopher Williamson. Termination date: 2022-06-08. 2022-06-08 View Report
Confirmation statement. Statement with no updates. 2022-05-05 View Report
Officers. Termination date: 2022-05-01. Officer name: James Alexander Gordon. 2022-05-05 View Report
Accounts. Accounts type small. 2022-03-31 View Report
Mortgage. Charge creation date: 2021-12-15. Charge number: 076179210004. 2021-12-17 View Report
Accounts. Accounts type small. 2021-06-28 View Report
Confirmation statement. Statement with no updates. 2021-05-24 View Report
Officers. Termination date: 2021-04-09. Officer name: John Charles Corry Ferguson. 2021-04-30 View Report
Officers. Officer name: Mr James Alexander Gordon. Appointment date: 2021-04-01. 2021-04-09 View Report
Accounts. Change account reference date company previous shortened. 2021-03-22 View Report
Accounts. Accounts type small. 2021-02-22 View Report
Officers. Officer name: Mr Christopher Williamson. Appointment date: 2021-01-25. 2021-01-26 View Report
Accounts. Accounts type full. 2020-12-23 View Report
Officers. Officer name: Adil Taha. Termination date: 2020-12-09. 2020-12-09 View Report
Officers. Officer name: Mr Zachariah Matthew Goss Reynolds. Appointment date: 2020-12-02. 2020-12-03 View Report
Officers. Officer name: Golnaz Michelle Banan. Termination date: 2020-12-01. 2020-12-02 View Report
Gazette. Gazette filings brought up to date. 2020-11-18 View Report
Gazette. Gazette notice compulsory. 2020-11-17 View Report
Officers. Appointment date: 2020-07-24. Officer name: Adil Taha. 2020-07-27 View Report
Accounts. Change account reference date company current shortened. 2020-07-22 View Report
Resolution. Description: Resolutions. 2020-07-01 View Report
Incorporation. Memorandum articles. 2020-06-29 View Report
Officers. Appointment date: 2020-06-25. Officer name: Mr John Charles Corry Ferguson. 2020-06-26 View Report
Resolution. Description: Resolutions. 2020-06-09 View Report
Confirmation statement. Statement with updates. 2020-06-03 View Report
Officers. Officer name: Miss Golnaz Michelle Banan. Appointment date: 2020-05-18. 2020-05-29 View Report
Officers. Officer name: Zachariah Matthew Goss Reynolds. Termination date: 2020-05-18. 2020-05-28 View Report
Officers. Termination date: 2020-05-18. Officer name: Ceri David Hughes. 2020-05-28 View Report
Officers. Termination date: 2020-05-18. Officer name: Mohammad Hakim. 2020-05-28 View Report
Officers. Officer name: Ursula Danagher. Termination date: 2020-05-18. 2020-05-28 View Report
Officers. Termination date: 2020-05-18. Officer name: Lewis Mark Brassey. 2020-05-28 View Report
Officers. Officer name: Estelle Tague. Termination date: 2020-03-25. 2020-04-08 View Report
Accounts. Change account reference date company previous shortened. 2020-03-26 View Report
Officers. Officer name: Mr Ceri David Hughes. Appointment date: 2020-01-24. 2020-01-24 View Report
Officers. Officer name: Christopher John Yates. Termination date: 2020-01-24. 2020-01-24 View Report
Accounts. Change account reference date company previous shortened. 2019-12-30 View Report
Address. Old address: 21 Grosvenor Place London SW1X 7HF England. Change date: 2019-12-10. New address: 21 Grosvenor Place London SW1X 7HN. 2019-12-10 View Report
Address. Old address: Nova North Bressenden Place London SW1E 5BY England. New address: 21 Grosvenor Place London SW1X 7HF. Change date: 2019-11-22. 2019-11-22 View Report
Officers. Termination date: 2019-07-19. Officer name: Benjamin Shanson. 2019-07-23 View Report